Entity Name: | NORTH AMERICAN POTBELLIED PIG ASSOCIATION, 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: | 02 Dec 1994 (30 years ago) |
Date of dissolution: | 28 Nov 2016 (8 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | N94000005931 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 Forest Drive, Hyde Park, NY, 12538, US |
Mail Address: | 123 Forest Drive, Hyde Park, NY, 12538, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Key Anna | Vice President | 1415 Locke Road, Millington, TN, 38053 |
Knox Heather | Director | 68 Suncastle Cres SE, Calgary, Al, T2X 28 |
Ciampaglione Dianna | President | 123 Forest Drive, Hyde Park, NY, 12538 |
DEPORTER CINDY | Director | 209 BARBARY COURT, CARY, NC, 27511 |
Rogers Alana | Treasurer | 1622 Bondurant Way, Brandon, FL, 33511 |
Sawyer Brittany | Director | 1824 Candy Lane, Chesapeake, VA, 23321 |
Rogers Alana | Agent | 1622 Bondurant Way, Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-11-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N08000002016. MERGER NUMBER 500000166195 |
REINSTATEMENT | 2016-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-11 | 123 Forest Drive, Hyde Park, NY 12538 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-11 | 1622 Bondurant Way, Brandon, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2016-05-11 | 123 Forest Drive, Hyde Park, NY 12538 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | Rogers, Alana | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-05-11 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-04-07 |
ANNUAL REPORT | 2001-04-10 |
Reg. Agent Change | 2000-07-24 |
ANNUAL REPORT | 2000-01-25 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-01-30 |
ANNUAL REPORT | 1997-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State