Entity Name: | FLORIDA FLYING GATORS ULTRALIGHT ASSOCIATION, 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: | 04 Jun 1984 (41 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N03434 |
FEI/EIN Number |
592956907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10817 LIBBY NO. 3 ROAD, Groveland, FL, 34736, US |
Mail Address: | 2397, Sun Valley Circle, Winter Park, FL, 32792, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Resnick Alan | President | 2397, Winter Park, FL, 32792 |
Resnick Alan | Director | 2397, Winter Park, FL, 32792 |
Resnick Alan L | Treasurer | 2397, Winter Park, FL, 32792 |
CANTRILL CHARLES | Vice President | 8431 BAY OAK CT, ORLANDO, FL, 32810 |
CANTRILL CHARLES | Director | 8431 BAY OAK CT, ORLANDO, FL, 32810 |
CANTRILL FRANCESCA | Secretary | 8431 BAY OAK CT, ORLANDO, FL, 32810 |
CANTRILL FRANCESCA | Director | 8431 BAY OAK CT, ORLANDO, FL, 32810 |
RESNICK ALAN | Agent | 2397, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-05-19 | 10817 LIBBY NO. 3 ROAD, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-19 | 2397, Sun Valley Circle, Winter Park, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 10817 LIBBY NO. 3 ROAD, Groveland, FL 34736 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-10 | RESNICK, ALAN | - |
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: 02 Apr 2025
Sources: Florida Department of State