Entity Name: | NATIONAL AMENDMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2019 (5 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N19000008901 |
Address: | 6112 HUNTWICJ TERRACE, #103, DELRAY BEACH, FL, 33484 |
Mail Address: | 8951 BONITA BEACH ROAD #525-353, BONITA SPRINGS, FL, 34135 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SKY SAM | Agent | 6112 HUNTWICJ TERRACE, #103, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
SKY SAM | President | 6112 HUNTWICJ TERRACE, #103, DELRAY BEACH, FL, 33484 |
Name | Role | Address |
---|---|---|
ROTTER DAVID | Secretary | 7016 SPRINGRIDGE RD, WEST BLOOMFIELD, MI, 48322 |
Name | Role | Address |
---|---|---|
ROTTER DAVID | Treasurer | 7016 SPRINGRIDGE RD, WEST BLOOMFIELD, MI, 48322 |
Name | Role | Address |
---|---|---|
RIZZO SUSAN | Director | 2626 NE 6TH AVE, CAPE CORAL, FL, 33909 |
NIGOHOSIAN KELLY | Director | 24725 W 12 MILE ROAD 100, SOUTHFIELD, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
Domestic Non-Profit | 2019-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State