Search icon

EGLIN AERO MODELLERS, INC. - Florida Company Profile

Company Details

Entity Name: EGLIN AERO MODELLERS, 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: 08 Mar 1982 (43 years ago)
Document Number: 762308
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 406 Martinique Cove, C/O Robert Campbell, Niceville, FL, 32578, US
Mail Address: PO Box 1026, Niceville, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pfeiffer Mark SEC Secretary 300 Ponte Vedra Lane, Niceville, FL, 32578
Pfeiffer Mark SEC Director 300 Ponte Vedra Lane, Niceville, FL, 32578
Conner Phil VICE PR Vice President 534 E. Timberlake Drive, Mary Esther, FL, 32569
Conner Phil VICE PR Director 534 E. Timberlake Drive, Mary Esther, FL, 32569
Pacheco Robert T Treasurer 43 Lake Point Dr, Miramar Beach, FL, 32550
Pacheco Robert T Director 43 Lake Point Dr, Miramar Beach, FL, 32550
Turner James SEC Manager 183 Chicage Ave, Valparaiso, FL, 32580
Turner James SEC Director 183 Chicage Ave, Valparaiso, FL, 32580
Campbell Robert PRES President 406 Martinique Cove, Niceville, FL, 32578
Campbell Robert PRES Director 406 Martinique Cove, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 406 Martinique Cove, C/O Robert Campbell, Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 406 Martinique Cove, C/O Robert Campbell, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2019-01-06 406 Martinique Cove, C/O Robert Campbell, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2019-01-06 Eglin Aero Modellers, Inc -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State