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 |
Name | Role | Address |
---|---|---|
RESNICK, ALAN | Agent | 2397, Sun Valley Circle, Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
Resnick, Alan | President | 2397, Sun Valley Circle Winter Park, FL 32792 |
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 |
Name | Role | Address |
---|---|---|
Resnick, Alan L | Treasurer | 2397, Sun Valley Circle Winter Park, FL 32792 |
Name | Role | Address |
---|---|---|
CANTRILL, CHARLES | Vice President | 8431 BAY OAK CT, ORLANDO, FL 32810 |
Name | Role | Address |
---|---|---|
CANTRILL, FRANCESCA | Secretary | 8431 BAY OAK CT, ORLANDO, FL 32810 |
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 |
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