Search icon

CONSUMER ASSIST NETWORK ASSOCATION, INC.

Company Details

Name: CONSUMER ASSIST NETWORK ASSOCATION, INC.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 03 Feb 2003 (22 years ago)
Financial Date End: 28 Feb 2026
Entity Number: 448940
Place of Formation: DELAWARE
File Number: 448940
Principal Address: 260 INTERSTATE NORTH CIR SE ATLANTA, GA 30339-2210
Mailing Address: PO BOX 979199 MIAMI, FL 33197-9199

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Treasurer

Name Role Address Appointed On Resigned On
MICHAEL YATES Treasurer 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22

Director

Name Role Address Appointed On Resigned On
MICHAEL YATES Director 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22
DAWN MARIE LAMNIN Director 260 INTERSTATE NORTH CIR SE, ATLANTA, GA 30339 2021-02-08 2024-10-22
KIMBERLY LEE SWACKHAMMER Director 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22
CAROLYN PAZ Director 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22

President

Name Role Address Appointed On Resigned On
DAWN MARIE LAMNIN President 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22

Secretary

Name Role Address Appointed On Resigned On
JEANNIE AMY ARAGON-CRUZ Secretary 11222 QUAIL ROOST DR, MIAMI, FL 33157-6543 2024-01-22 2024-01-22

Filing

Filing Name Filing Number Filing date
Annual Report 0006096092 2025-02-04
Amendment of Foreign Registration Statement 0005950352 2024-10-22
Annual Report 0005567554 2024-01-22
Annual Report 0005080589 2023-01-25
Registered Agent Name/Address Change (mass change) 0004643397 2022-03-08
Annual Report 0004544735 2021-12-30
Registered Agent Name/Address Change (mass change) 0004468807 2021-10-29
Annual Report 0004168496 2021-02-08
Annual Report 0003740121 2020-01-08
Annual Report 0003400963 2019-01-18

Date of last update: 08 Apr 2025

Sources: Idaho Secretary of State