Entity Name: | PANAMA CITY CHAPTER 202 OF THE EXPERIMENTAL AIRCRAFT 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: | 10 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2023 (2 years ago) |
Document Number: | 726375 |
FEI/EIN Number |
592363675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12729 AIRWAY, PANAMA CITY, FL, 32404 |
Mail Address: | 12729 AIRWAY, PANAMA CITY, FL, 32404 |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHEAD DON | Treasurer | 7535 SHADOW DR.BAY, PANAMA CITY, FL, 32404 |
Fanning Bill | Advi | 509 Blue Herron Dr., Panama City, FL, 32404 |
Marshall Ken | Advi | 6823 Big Daddy Dr, Panama City Beach, FL, 32407 |
BARKLEY ROBERT | Vice President | 6325 BOFORN LN, YOUNGSTOWN, FL, 32466 |
Green David R | Agent | 4402 Bayou Oaks Dr, Panama City, FL, 32404 |
Green David R | President | 4402 Bayou Oaks Dr, Panama City, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 4402 Bayou Oaks Dr, Panama City, FL 32404 | - |
REINSTATEMENT | 2023-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-30 | Green, David R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2012-04-06 | - | - |
REINSTATEMENT | 2012-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1994-10-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
REINSTATEMENT | 2023-01-30 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State