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 |
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 |
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 | - | - |
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