Entity Name: | OPERATION SAVE AMERICA NATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 May 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N14000004400 |
FEI/EIN Number | 27-5137661 |
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 |
---|---|---|
Campana Frank | Agent | 847 Remsen Ave NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
THOMAS RUSTY REV. | President | 1312 N. ROCK CREEK RD., WACO, TX, 76708 |
Name | Role | Address |
---|---|---|
THOMAS RUSTY REV. | Director | 1312 N. ROCK CREEK RD., WACO, TX, 76708 |
Sochia Dale | Director | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Storms Jason | Director | 955 County Road C, Grafton, WI, 53024 |
Name | Role | Address |
---|---|---|
Sochia Dale | Secretary | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Name | Role | Address |
---|---|---|
Sochia Dale | Treasurer | 3900 N Trumbull Dr, Metairie, LA, 70002 |
Name | Role | Address |
---|---|---|
Storms Jason | Vice President | 955 County Road C, Grafton, WI, 53024 |
Name | Role | Address |
---|---|---|
Frank Campana REV. | Auth | 847 Remsen Ave NW, Palm Bay, WI, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-07-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | No data |
CHANGE OF MAILING ADDRESS | 2021-07-30 | 847 Remsen Ave NW, Palm Bay, FL 32907 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-30 | Campana, Frank | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
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 Feb 2025
Sources: Florida Department of State