Search icon

CYPRESS GARDENS CHAPTER OF THE EXPERIMENTAL AIRCRAFT ASSOCIATION, INC.

Company Details

Entity Name: CYPRESS GARDENS CHAPTER OF THE EXPERIMENTAL AIRCRAFT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2016 (9 years ago)
Document Number: 726240
FEI/EIN Number 23-7414859
Address: GILBERT FIELD AIRPORT, WINTER HAVEN, FL 33881
Mail Address: 714 AVE A NW, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Dix, Walter Raymond, Jr. Agent 714 AVE A NW, WINTER HAVEN, FL 33881

President

Name Role Address
Bauer, Mike President 236 CF Kinney Rd, Lake Wales, FL 33859

Vice President

Name Role Address
DECKER, RICK Vice President 266 RUBY LAKE LANE, WINTER HAVEN, FL 33884

Treasurer

Name Role Address
Dix, Walter Raymond, Jr. Treasurer 714 AVE A NW, WINTER HAVEN, FL 33881

Secretary

Name Role Address
Dix, Walter Raymond, Jr. Secretary 714 Ave A N W, WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-13 No data No data
CHANGE OF MAILING ADDRESS 2016-02-13 GILBERT FIELD AIRPORT, WINTER HAVEN, FL 33881 No data
REGISTERED AGENT NAME CHANGED 2016-02-13 Dix, Walter Raymond, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-13 714 AVE A NW, WINTER HAVEN, FL 33881 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 1997-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-05-18 GILBERT FIELD AIRPORT, WINTER HAVEN, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-02-13
ANNUAL REPORT 2006-02-08

Date of last update: 06 Feb 2025

Sources: Florida Department of State