Search icon

THE FORWARD AIR CONTROLLERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE FORWARD AIR CONTROLLERS ASSOCIATION, INCORPORATED
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: 02 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: N01000005554
FEI/EIN Number 205942219

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

Address: 42604 Park Circle Drive, Polson, MT, 59860, US
Mail Address: 42604 Park Circle Drive, Polson, MT, 59860, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Bradley J President 311 Lakestone Landing, Woodstock, GA, 30188
Cohen Robert G Vice President 6 Old Westfall Dr, Rochester, NY, 146251046
Moran Felix F Treasurer 42604 Park Circle Drive, Polson, MT, 59860
Harnden Thomas L Secretary 904 Meadowood Dr, Barberton, OH, 44203
Anderson Calvin J Director 2191 Speight Chapel Road, Whitakers, NC, 27891
FERKES GEORGE C Agent 225 Grand Avenue NW, Fort Walton Beach, FL, 32548
Whitcomb Darrel D Director 5311 Lindsay St., Fairfax, VA, 220322911

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-10 FERKES, GEORGE C -
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 42604 Park Circle Drive, Polson, MT 59860 -
CHANGE OF MAILING ADDRESS 2015-01-24 42604 Park Circle Drive, Polson, MT 59860 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 225 Grand Avenue NW, Fort Walton Beach, FL 32548 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State