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 |
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 |
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 | - | - |
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