Search icon

FLORIDA SPORT AVIATION ANTIQUE & CLASSIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SPORT AVIATION ANTIQUE & CLASSIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: 710883
FEI/EIN Number 47-3323158

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17844 SE 159TH AVE, WEIRSDALE, FL, 32195, US
Mail Address: 17844 SE 159TH AVE, WEIRSDALE, FL, 32195, US
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cynamon Bruce Director 17921 SE 158 Court, Weirsdale, FL, 32195
Capozzi Kimberly Director 4415-C Constitution Lane, Marianna, FL, 32448
Cynamon Bruce Treasurer 17844 SE 159TH AVE, WEIRSDALE, FL, 32195
Capozzi Robert Vice President 4415-C Constitution Lane, Marianna, FL, 32448
DeLeon Joe President 5991 36th Ave N, St. Petersburg, FL, 33710
Leary John Secretary 17790 SE 158 Court, WEIRSDALE, FL, 32195
CYNAMON BRUCE E Agent 17844 SE 159TH AVE, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-27 CYNAMON, BRUCE E -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 17844 SE 159TH AVE, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 2020-01-27 17844 SE 159TH AVE, WEIRSDALE, FL 32195 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 17844 SE 159TH AVE, WEIRSDALE, FL 32195 -
PENDING REINSTATEMENT 2012-10-16 - -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State