North American Consumer Alliance Overview
North American Consumer Alliance filed as a Domestic Nonprofit Corporation in the State of Texas and is no longer active. This corporate entity was filed approximately fifty-five years ago on Tuesday, May 6, 1969 , according to public records filed with Texas Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
North American Consumer Alliance
Network Visualizer
Advertisements
Key People
Who own North American Consumer Alliance
Name | |
---|---|
Duncan Macdonald 11 |
President
Director
|
Roberto Blanco 6 |
President
Director
|
James Redmond 2 |
President
Director
|
Joe Dixon |
President
Director
|
Brian T. Harper 25 |
Treasurer
Director
Secretary
|
Michael W. Warren 17 |
Treasurer
Director
|
George R. Katosic 23 |
Director
Secretary
|
Gregory A. Cole 4 |
Director
|
Gloria Solomon 4 |
Director
Secretary
|
Robert Hood 1 |
Director
Vice-President
|
Michael Goldfield 1 |
Director
|
Mitchael Goldfield |
Director
|
Sandra S. Njus 1 |
Assistant Secretary
|
Showing 8 records out of 13
Known Addresses for North American Consumer Alliance
Corporate Filings for North American Consumer Alliance
Texas Secretary of State
Filing Type: | Domestic Nonprofit Corporation |
---|---|
Status: | Inactive Forfeited existence |
State: | Texas |
State ID: | 26051001 |
Date Filed: | Tuesday, May 6, 1969 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 02367588 |
Date Filed: | Friday, November 30, 2001 |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Inactive Permanently Revoked |
State: | Nevada |
Foreign State: | Texas |
State ID: | C8212-1983 |
Date Filed: | Thursday, December 15, 1983 |
Date Expired: | Tuesday, January 1, 2019 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/6/1969 | Legacy Filing | ||
4/9/1971 | Forfeiture | ||
6/14/1982 | Application For Reinstatement | ||
6/14/1982 | CRO&CRA | ||
10/31/1983 | Articles Of Amendment | ||
11/7/1983 | Restated Articles Of Incorporation | ||
12/1/1983 | Change Of Registered Agent/Office | ||
12/15/1983 | Foreign Qualification | ||
4/3/1985 | MAINT | ||
8/3/1987 | Change Of Registered Agent/Office | ||
12/12/1988 | Change Of Registered Agent/Office | ||
4/23/1990 | 901(RO) | ||
2/9/1995 | Change Of Registered Agent/Office | ||
5/23/1996 | Maintenance | ||
6/23/1998 | Annual List | ||
1/12/1999 | Annual List | ||
6/16/1999 | Change Of Registered Agent/Office | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
4/24/2000 | Change Of Registered Agent/Office | ||
6/6/2000 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 APN | |
6/7/2000 | Annual List | ||
11/13/2000 | Annual List | ||
12/18/2001 | Annual List | ||
5/7/2002 | Change of Registered Agent/Office | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Annual List | ||
11/18/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
1/3/2005 | Annual List | List of Officers for 2004 to 2005 | |
5/11/2005 | Registered Agent Change | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/31/2006 | Report Notice | ||
11/3/2006 | Annual List | ||
11/14/2006 | Nonprofit Periodic Report | ||
12/31/2006 | Public Information Report (PIR) | ||
12/5/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
7/21/2008 | Change of Registered Agent/Office | ||
2/13/2009 | Annual List | 2008-2009 | |
12/31/2010 | Public Information Report (PIR) | ||
1/24/2011 | Acceptance of Registered Agent | ||
1/24/2011 | Reinstatement | ||
11/22/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
5/4/2012 | Nonprofit Periodic Report | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
2/20/2015 | Tax Forfeiture |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for North American Consumer Alliance.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for North American Consumer Alliance and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
These addresses are known to be associated with North American Consumer Alliance however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records