Entity Name: | THE AIRLIFT/TANKER 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: | 11 Jun 1976 (49 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 Feb 1994 (31 years ago) |
Document Number: | 736080 |
FEI/EIN Number |
591852735
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7983 Rhodes Farm Way, Chattanooga, TN, 37421-4254, US |
Mail Address: | 168 Coles County Drive, O'Fallon, IL, 62269, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Larry R | President | 186 Thornton Rd, Newton Grove, NC, 28366 |
Cost Tom | Secretary | 408 Lake Stratford Circle, Fairview Heights, IL, 62208 |
Zadalis Timothy M | Vice President | 444 Southlake St, Elkhart Lake, WI, 53020 |
Strube John | Treasurer | 168 Coles County Drive, O'Fallon, IL, 62269 |
Everhart Carlton D | Chairman | 244 Park Ridge Court, Kingsport, TN, 37664 |
Cost Patricia R | Vice President | 408 Lake Stratford Cir, Fairview Heights, IL, 62208 |
LYNCH DOUGLAS B | Agent | 6222 POPLAR GROVE DR, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-23 | 7983 Rhodes Farm Way, Chattanooga, TN 37421-4254 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | LYNCH, DOUGLAS B | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-19 | 6222 POPLAR GROVE DR, PORT ORANGE, FL 32127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 7983 Rhodes Farm Way, Chattanooga, TN 37421-4254 | - |
AMENDMENT AND NAME CHANGE | 1994-02-09 | THE AIRLIFT/TANKER ASSOCIATION, INC. | - |
AMENDMENT AND NAME CHANGE | 1992-12-29 | THE AIRLIFT-TANKER ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-01 |
Reg. Agent Change | 2018-03-19 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State