Entity Name: | AIR AMERICA FOUNDATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | N01000004330 |
FEI/EIN Number |
593754185
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 468 ESPANOL AVE, COCOA, FL, 32927, US |
Mail Address: | 468 Espanol Ave, Cocoa, FL, 32927, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dickinson Larry | President | 5445 Bridge Rd, Cocoa, FL, 32927 |
Dickinson Larry | Director | 5445 Bridge Rd, Cocoa, FL, 32927 |
CROCKER HENRY C | Treasurer | 1807 ORANGE TREE DR., EDGEWATER, FL, 32132 |
Hedtke Paul | Vice President | 126 Benicia Ln, Guyton, GA, 31312 |
Treadway Fred | DM | 468 Espanol Ave, Cocoa, FL, 32927 |
KRAUSE BARBARA | Secretary | 338 HARMONY PL, COCOA, FL, 32926 |
Dickinson Larry | Agent | 5445 Bridge Rd, Cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 468 ESPANOL AVE, COCOA, FL 32927 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-11 | 5445 Bridge Rd, Cocoa, FL 32927 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 468 ESPANOL AVE, COCOA, FL 32927 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-11 | Dickinson, Larry | - |
REINSTATEMENT | 2011-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDED AND RESTATEDARTICLES | 2002-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-02-08 |
REINSTATEMENT | 2011-04-19 |
ADDRESS CHANGE | 2009-10-07 |
ANNUAL REPORT | 2009-06-16 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-04-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State