Search icon

NORTH AMERICAN PET OWNERS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN PET OWNERS ALLIANCE, 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 Jul 1993 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N93000003058
FEI/EIN Number 650423352

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 East Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: 200 East Broward Blvd., Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD WILLIAM R Vice President 4944 SW 10th Lane, Gainesville, FL, 32607
LEONARD WILLIAM R Director 4944 SW 10th Lane, Gainesville, FL, 32607
BOUVIER JOHN A Director 3460 JOE ASHTON RD., ST. AUGUSTINE, FL, 32092
VAN DEN BOSCH DICK Director 17118 NW 138 AVE, ALACHUA, FL, 32615
BRAUN MICHAEL D Director 7065 Spyglass Avenue, Parkland, FL, 33076
BRAUN MICHAEL D President 7065 Spyglass Avenue, Parkland, FL, 33076
Fuerst Scott J Vice President 200 East Broward Blvd., Fort Lauderdale, FL, 33301
Fuerst Scott J Agent 200 East Broward Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 200 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-16 200 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-04-16 Fuerst, Scott J. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 200 East Broward Blvd., Suite 1800, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-17
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-05-02
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State