Search icon

EXPERIMENTAL AIRCRAFT ASSOCIATION, INC., MANASOTA CHAPTER 180 - Florida Company Profile

Company Details

Entity Name: EXPERIMENTAL AIRCRAFT ASSOCIATION, INC., MANASOTA CHAPTER 180
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Mar 1967 (58 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 712388
FEI/EIN Number 900332235

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

Address: 7707 19th Ave NW, Bradenton, FL, 34209, US
Mail Address: 7707 19th Ave. NW, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shevin Scott L Treasurer 4023 Celestial Blue Ct, Lakewood Ranch, FL, 34211
Stevens Gary D President 7707 19th Ave. NW, Bradenton, FL, 34209
Mandarino Shirley Secretary 8031 St. Simons Street, University Park, FL, 34201
Claridge Jeff Vice President 8858 White Sage Loop, Lakewood Ranch, FL, 34202
MILLER EDWIN Director 2592 JEFFERSON CIR, SARASOTA, FL, 34239
Becker Scott L Director 5568 Briar Creek Way, Sarasota, FL, 34235
Stevens Gary Agent 7707 19th Ave NW, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 7707 19th Ave NW, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Stevens, Gary -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 7707 19th Ave NW, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2019-02-11 7707 19th Ave NW, Bradenton, FL 34209 -
CANCEL ADM DISS/REV 2009-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-27

Date of last update: 03 Jun 2025

Sources: Florida Department of State