Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
NATIONAL AUTOMOTIVE SERVICE TASK FORCE, INC.
Filing Information
F12000003316
76-0837727
08/09/2012
DC
INACTIVE
REVOKED FOR ANNUAL REPORT
09/27/2019
NONE
Principal Address
Changed: 01/11/2018
4501 Harlan Street
Wheat Ridge, CO 80033
Wheat Ridge, CO 80033
Changed: 01/11/2018
Mailing Address
Changed: 01/11/2018
4501 Harlan Street
Wheat Ridge, CO 80033
Wheat Ridge, CO 80033
Changed: 01/11/2018
Registered Agent Name & Address
Seyfer, Donald
Name Changed: 01/11/2018
Address Changed: 01/11/2018
4501 Harlan Street
Wheat Ridge, FL 80033
Wheat Ridge, FL 80033
Name Changed: 01/11/2018
Address Changed: 01/11/2018
Officer/Director Detail
Name & Address
Title Chairman
Saxonberg, Mark
Title VC
Lypen, John
Title Director
Johnson, Craig
Title Dr
Brown, Scott
Title Secretary
Potter, Greg
Title Immediate Past Chair
Douglas, Steve
Title director
Greenhaus, Doug
Title Director
Stovall, David
Title Director
Chesney, Chris
Title Director
Hensley, Claude
Title Director
Moss, Bill
Title Director
Stewart, Robert
Title Executive Officer
Seyfer, Donald
Title Director
Lowe, Aaron
Title Chairman
Saxonberg, Mark
919 9th St
Hermosa Beach, CA 90254
Hermosa Beach, CA 90254
Title VC
Lypen, John
1301 W Long Lake Rd
Ste 300
Troy, MI 48098
Ste 300
Troy, MI 48098
Title Director
Johnson, Craig
19140 East San Jose Ave
Rowland Heights, CA 91748
Rowland Heights, CA 91748
Title Dr
Brown, Scott
150 Olive Street
Claremont, CA 91711
Claremont, CA 91711
Title Secretary
Potter, Greg
37899 W 12 Mile Rd
Ste 220
Farmington Hills, MI 48331
Ste 220
Farmington Hills, MI 48331
Title Immediate Past Chair
Douglas, Steve
1415 L. Street
Suite 1190
Sacramento, CA 95814
Suite 1190
Sacramento, CA 95814
Title director
Greenhaus, Doug
8400 West Westpark Dr
McLean, VA 22102
McLean, VA 22102
Title Director
Stovall, David
6565 Headquarters Drive
Plano, TX 75024
Plano, TX 75024
Title Director
Chesney, Chris
2635 E Millbrook Road
Raleigh, NC 27604
Raleigh, NC 27604
Title Director
Hensley, Claude
6236 Park Blvd
Pinellas Park, FL 33781
Pinellas Park, FL 33781
Title Director
Moss, Bill
6583 Merchant Place
Sutie 304
Warrenton, VA 20187
Sutie 304
Warrenton, VA 20187
Title Director
Stewart, Robert
6200 Grand Pointe Dr
Mail code 484-392-314
Grand Blanc, MI 48439
Mail code 484-392-314
Grand Blanc, MI 48439
Title Executive Officer
Seyfer, Donald
4501 Harlan St
Wheat Ridge, CO 80033
Wheat Ridge, CO 80033
Title Director
Lowe, Aaron
7101 Wisconsin Ave
Ste 1300
Bethesda, MD 20814
Ste 1300
Bethesda, MD 20814
Annual Reports
Report Year | Filed Date |
2016 | 03/28/2016 |
2017 | 02/20/2017 |
2018 | 01/11/2018 |
Document Images