Search icon

NATIONAL ASSOCIATION OF SHOW TRUCKS, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF SHOW TRUCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Aug 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2004 (21 years ago)
Document Number: N95000003855
FEI/EIN Number 59-3329358
Address: 102 Morning Star Cay, Naples, FL 34114
Mail Address: 672 N-M-52, Webberville, MI 48892
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Hitchcock, Matthew Brian Agent 102 Morning Star Cay, Naples, FL 34114

President

Name Role Address
Hitchcock, Matthew Brian President 3219 Zimmer, Williamston, MI 48895

Vice President

Name Role Address
Hassevoort, Jeremy Vice President 5717 138th Avenue, Holland, MI 49423

Treasurer

Name Role Address
HITCHCOCK, MATTHEW B Treasurer 672 N-M-52, WEBERVILLE, MI 48892

Secretary

Name Role Address
Laarman, Dave Secretary 11852 Cheyenne Trl, Grand Haven, MI 49417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 102 Morning Star Cay, Naples, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 102 Morning Star Cay, Naples, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 Hitchcock, Matthew Brian No data
CHANGE OF MAILING ADDRESS 2014-04-17 102 Morning Star Cay, Naples, FL 34114 No data
REINSTATEMENT 2004-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
Reg. Agent Change 2015-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State