Search icon

FLORIDA AIRPORT MANAGER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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