Search icon

HALLER AIRPARK EAA CHAPTER 1379 INCORPORATED - Florida Company Profile

Company Details

Entity Name: HALLER AIRPARK EAA CHAPTER 1379 INCORPORATED
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: 25 Sep 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N03000008421
FEI/EIN Number 651204496

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

Address: 5335 AIRPARK LOOP WEST, GREEN COVE SPRINGS, FL, 32043
Mail Address: P.O.BOX 856, GREEN COVE SPRINGS, FL, 32043-0856, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dollarhyde David Director 2808 Paces Ferry Rd. S., Orange Park, FL, 32073
Dollarhyde David President 2808 Paces Ferry Rd. S., Orange Park, FL, 32073
Gillespie Dennis Vice President 1491 Arena Rd., Orange Park, FL, 32003
WESEMAN ROBERT E Director 5396 Airpark Loop East, Green Cove Springs, FL, 32043
WESEMAN ROBERT E Treasurer 5396 Airpark Loop East, Green Cove Springs, FL, 32043
Jaffray Paul Director 2449 Golden Bell Ln, Fleming Island, FL, 32003
Jaffray Paul Secretary 2449 Golden Bell Ln, Fleming Island, FL, 32003
MCLEOD ALAN Agent 5335 AIRPARK LOOP W, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 5335 AIRPARK LOOP WEST, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2007-02-11 5335 AIRPARK LOOP WEST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2007-02-11 MCLEOD, ALAN -
REGISTERED AGENT ADDRESS CHANGED 2007-02-11 5335 AIRPARK LOOP W, GREEN COVE SPRINGS, FL 32043 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-09
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State