Search icon

FLORIDA FLYING GATORS ULTRALIGHT ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA FLYING GATORS ULTRALIGHT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N03434
FEI/EIN Number 59-2956907
Address: 10817 LIBBY NO. 3 ROAD, Groveland, FL 34736
Mail Address: 2397, Sun Valley Circle, Winter Park, FL 32792
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
RESNICK, ALAN Agent 2397, Sun Valley Circle, Winter Park, FL 32792

President

Name Role Address
Resnick, Alan President 2397, Sun Valley Circle Winter Park, FL 32792

Director

Name Role Address
Resnick, Alan Director 2397, Sun Valley Circle Winter Park, FL 32792
CANTRILL, CHARLES Director 8431 BAY OAK CT, ORLANDO, FL 32810
CANTRILL, FRANCESCA Director 8431 BAY OAK CT, ORLANDO, FL 32810

Treasurer

Name Role Address
Resnick, Alan L Treasurer 2397, Sun Valley Circle Winter Park, FL 32792

Vice President

Name Role Address
CANTRILL, CHARLES Vice President 8431 BAY OAK CT, ORLANDO, FL 32810

Secretary

Name Role Address
CANTRILL, FRANCESCA Secretary 8431 BAY OAK CT, ORLANDO, FL 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-19 10817 LIBBY NO. 3 ROAD, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 2397, Sun Valley Circle, Winter Park, FL 32792 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 10817 LIBBY NO. 3 ROAD, Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2003-02-10 RESNICK, ALAN No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-01-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State