Entity Name: | ATLANTIC FLYING CLUB, 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: | 01 Jun 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 1992 (33 years ago) |
Document Number: | 718606 |
FEI/EIN Number |
591324610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 AIRPORT ROAD, FERNANDINA BEACH, FL, 32034 |
Mail Address: | P.O. BOX 15778, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP DAVID J | President | 1626 DADE STREET, FERNANDINA BEACH, FL, 32034 |
Patrinicola Francesco | Secretary | 86003 Evergreen Place, Yulee, FL, 32097 |
Colcord Chuck | Director | 2139 Captain Kidd Drive, FERNANDINA BEACH, FL, 32034 |
TAYLOR RONALD J | Treasurer | 86795 RIVERWOOD DRIVE, YULEE, FL, 32097 |
Friedmann Shawn C | Officer | 4781 Gopher CIR, Middleburg, FL, 32068 |
Malenke James J | Vice President | 722 Amelia Circle, Fernandina Beach, FL, 32034 |
BISHOP DAVID J | Agent | 1626 DADE STREET, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-04-04 | 1000 AIRPORT ROAD, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 1000 AIRPORT ROAD, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-02 | 1626 DADE STREET, FERNANDINA BEACH, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 1998-10-09 | BISHOP, DAVID J | - |
REINSTATEMENT | 1992-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State