Entity Name: | FLORIDA AIRPORT MANAGER'S 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: | 15 Apr 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2016 (8 years ago) |
Document Number: | 720716 |
FEI/EIN Number |
592464844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 East College Avenue, Tallahassee, FL, 32301, US |
Mail Address: | 113 East College Avenue, Tallahassee, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rosenstein Chad | Chairman | 28000 A-1 Airport Rd, Punta Gorda, FL, 33982 |
Furiosi James | Vice Chairman | 15910 Air Cargo Ln, Fort Myers, FL, 33913 |
Kohut Scott | Secretary | 903 NW 35th St, Boca Raton, FL, 33431 |
GARLING TIFFANY | Executive | 113 East College Avenue, Tallahassee, FL, 32301 |
Garling Tiffany | Agent | 113 East College Avenue, Tallahassee, FL, 32301 |
Nonnemacher Michael | Treasurer | 320 Terminal Dr, Fort Lauderdale, FL, 33315 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02094900107 | FLORIDA AIRPORTS COUNCIL | ACTIVE | 2002-04-04 | 2028-12-31 | - | 5802 HOFFNER AVE, SUITE 708, 708, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-14 | 113 East College Avenue, Suite 208, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2024-12-14 | 113 East College Avenue, Suite 208, Tallahassee, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-14 | 113 East College Avenue, Suite 208, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-09-06 | Garling, Tiffany | - |
REINSTATEMENT | 2016-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-14 |
AMENDED ANNUAL REPORT | 2024-09-06 |
AMENDED ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State