Search icon

PROFESSIONAL AIR TRAFFIC CONTROLLERS ORGANIZATION, INC.

Company Details

Entity Name: PROFESSIONAL AIR TRAFFIC CONTROLLERS ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2004 (21 years ago)
Document Number: N04000000113
FEI/EIN Number 84-1631969
Address: 161 SW WILLOW LAKE TRAIL, STUART, FL 34997
Mail Address: 161 SW WILLOW LAKE TRAIL, STUART, FL 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR, RON L Agent 161 SW WILLOW LAKE TRAIL, STUART, FL 34997

President

Name Role Address
TAYLOR, RON L President 161 SW WILLOW LAKE TRAIL, STUART, FL 34997

Director

Name Role Address
TAYLOR, RON L Director 161 SW WILLOW LAKE TRAIL, STUART, FL 34997
MAY, GERALD Director 502 S. OAKRIDGE DRIVE, ENTERPRISE, AL 36330
TAYLOR, CAROL A Director 161 SW WILLOW LAKE TRAIL, STUART, FL 34997
AILES, DAVID Director 4214 FAIRWAY DRIVE, MAYS LANDING, NJ 08330
Ruley, Jack Director PO Box 435, Hoodsport, WA 98548

V.D

Name Role Address
DWYER, JOHN V.D 5508 FLAG RUN DRIVE, SPRINGFIELD, VA 84780

Vice President

Name Role Address
MAY, GERALD Vice President 502 S. OAKRIDGE DRIVE, ENTERPRISE, AL 36330
AILES, DAVID Vice President 4214 FAIRWAY DRIVE, MAYS LANDING, NJ 08330
Ruley, Jack Vice President PO Box 435, Hoodsport, WA 98548

Secretary

Name Role Address
TAYLOR, CAROL A Secretary 161 SW WILLOW LAKE TRAIL, STUART, FL 34997

Treasurer

Name Role Address
TAYLOR, CAROL A Treasurer 161 SW WILLOW LAKE TRAIL, STUART, FL 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 161 SW WILLOW LAKE TRAIL, STUART, FL 34997 No data
CHANGE OF MAILING ADDRESS 2008-01-14 161 SW WILLOW LAKE TRAIL, STUART, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 161 SW WILLOW LAKE TRAIL, STUART, FL 34997 No data
NAME CHANGE AMENDMENT 2004-06-25 PROFESSIONAL AIR TRAFFIC CONTROLLERS ORGANIZATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14

Date of last update: 30 Jan 2025

Sources: Florida Department of State