Search icon

NORTH AMERICAN POTBELLIED PIG ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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