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 |
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 |
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 | - |
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