Entity Name: | AMERICAN NATURAL SODA ASH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Apr 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2018 (7 years ago) |
Document Number: | P05537 |
FEI/EIN Number | 06-1073279 |
Address: | 1200 S Pine Island Road, Suite 145, Plantation, FL 33324 |
Mail Address: | 1200 S Pine Island Road, SUITE 145, Plantation, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OEHLEY, GREGORY A | Agent | 1200 S Pine Island Road, SUITE 145, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
GANDHI, SANJAY | Director | 1735 MARKET STREET, PHILADELPHIA, PA 19103 |
FLYNN, EDWARD T | Director | 1735 MARKET STREET, PHILADELPHIA, PA 19103 |
Name | Role | Address |
---|---|---|
OEHLEY, GREGORY A | Vice President | 15 RIVERSIDE AVENUE, WESTPORT, CT 06880 |
MARTINEZ, DANIEL | Vice President | 121 ALHAMBRA PLAZA, SUITE 1204 CORAL GABLES, FL 33134 |
SIN, DANNY | Vice President | 150 Beach Road #13-04, GATEWAY WEST 189720 SG |
Frauenberg, Pablo | Vice President | 15 Riverside Ave, Westport, CT 06880 |
Potter, Brian | Vice President | 15 Riverside Ave, Westport, CT 06880 |
Name | Role | Address |
---|---|---|
JACOBSON, JEFFREY | President | 15 Riverside Avenue, Westport, CT 06880 |
Name | Role | Address |
---|---|---|
JACOBSON, JEFFREY | Chief Financial Officer | 15 Riverside Avenue, Westport, CT 06880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 1200 S Pine Island Road, Suite 145, Plantation, FL 33324 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-04 | 1200 S Pine Island Road, SUITE 145, Plantation, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-04 | 1200 S Pine Island Road, Suite 145, Plantation, FL 33324 | No data |
REINSTATEMENT | 2018-02-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-27 | OEHLEY, GREGORY A | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2001-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-04 |
REINSTATEMENT | 2018-02-27 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State