Entity Name: | OPERATION SAVE AMERICA NATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N14000004400 |
FEI/EIN Number |
27-5137661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 847 Remsen Ave NW, Palm Bay, FL, 32907, US |
Mail Address: | 847 Remsen Ave NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS RUSTY REV. | President | 1312 N. ROCK CREEK RD., WACO, TX, 76708 |
THOMAS RUSTY REV. | Director | 1312 N. ROCK CREEK RD., WACO, TX, 76708 |
Sochia Dale | Secretary | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Sochia Dale | Treasurer | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Sochia Dale | Director | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Storms Jason | Director | 955 County Road C, Grafton, WI, 53024 |
Frank Campana REV. | Auth | 847 Remsen Ave NW, Palm Bay, WI, 32907 |
Campana Frank | Agent | 847 Remsen Ave NW, Palm Bay, FL, 32907 |
Storms Jason | Vice President | 955 County Road C, Grafton, WI, 53024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-07-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-30 | Campana, Frank | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-30 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-21 |
Domestic Non-Profit | 2014-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State