Search icon

AMERICAN NATURAL SODA ASH CORP.

Company Details

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

Agent

Name Role Address
OEHLEY, GREGORY A Agent 1200 S Pine Island Road, SUITE 145, Plantation, FL 33324

Director

Name Role Address
GANDHI, SANJAY Director 1735 MARKET STREET, PHILADELPHIA, PA 19103
FLYNN, EDWARD T Director 1735 MARKET STREET, PHILADELPHIA, PA 19103

Vice President

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

President

Name Role Address
JACOBSON, JEFFREY President 15 Riverside Avenue, Westport, CT 06880

Chief Financial Officer

Name Role Address
JACOBSON, JEFFREY Chief Financial Officer 15 Riverside Avenue, Westport, CT 06880

Events

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

Documents

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