Entity Name: | EXPERIMENTAL AIRCRAFT ASSOCIATION, INC. CHAPTER 791 |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Sep 1983 (41 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | 770378 |
FEI/EIN Number | 59-3756744 |
Address: | EAA Chapter 791 c/o Craig A. Laporte, 11914 Oak Trail Way, Port Richey, FL 34668 |
Mail Address: | EAA Chapter 791 c/o Craig A. Laporte, 11914 Oak Trail Way, Port Richey, FL 34668 |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Laporte, Craig A | Agent | Craig A. Laporte, Esquire, 11914 Oak Trail Way, Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Gallagher, Glenn | Secretary | 1313 Altamont Lane, Odessa, FL 33556 |
Name | Role | Address |
---|---|---|
Gallagher, Matthew | Treasurer | 6203 Florida Ave, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
Cole, Wayne A | Vice President | 11640 Nature Trail, Port Richey, FL 34668 |
Name | Role | Address |
---|---|---|
Gee, Tony | President | 10720 Luscombe Ct., NEW PORT RICHEY, FL 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-01-30 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N19000008996. MERGER NUMBER 900000199739 |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | EAA Chapter 791 c/o Craig A. Laporte, 11914 Oak Trail Way, Port Richey, FL 34668 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-09 | EAA Chapter 791 c/o Craig A. Laporte, 11914 Oak Trail Way, Port Richey, FL 34668 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | Laporte, Craig A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-16 | Craig A. Laporte, Esquire, 11914 Oak Trail Way, Port Richey, FL 34668 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-12 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-04 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State