Entity Name: | ANGEL FLIGHT SOARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 15 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | F09000004953 |
FEI/EIN Number |
581702239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2000 AIRPORT RD, SUITE 227, ATLANTA, GA, 30341 |
Mail Address: | 2000 AIRPORT RD, SUITE 227, ATLANTA, GA, 30341 |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
LIGHT BERT | Director | 2000 AIRPORT RD SUITE 227, ATLANTA, GA, 30341 |
CRAIG STEVE | Director | 2000 Airport Rd, Atlanta, GA, 30341 |
JORDEN LARRY | Vice President | 2000 AIRPORT RD SUITE 227, ATLANTA, GA, 30341 |
ROSENDE SHEREE C | Treasurer | 2000 AIRPORT RD SUITE 227, ATLANTA, GA, 30341 |
CHAMBERS B. JEANINE | Executive | 2000 AIRPORT RD SUTIE 227, ATLANTA, GA, 30341 |
THACKER RICHARD | Director | 2000 AIRPORT RD, ATLANTA, GA, 30341 |
Rosende Sheree | Agent | 15805 1st Street E, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Rosende, Sheree | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 15805 1st Street E, Redington Beach, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 2000 AIRPORT RD, SUITE 227, ATLANTA, GA 30341 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 2000 AIRPORT RD, SUITE 227, ATLANTA, GA 30341 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-23 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State