Search icon

FLORIDA FLYING GATORS ULTRALIGHT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 02 Apr 2025

Sources: Florida Department of State