Search icon

SEAPLANE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: SEAPLANE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jun 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: N07000005555
FEI/EIN Number 262078736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2073 US Highway 92, Winter Haven, FL, 33881, US
Mail Address: 2073 US Highway 92, Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCAUGHEY STEVEN Exec 4206 Lake Marianna Drive, Winter Haven, FL, 33881
LOCKWOOD PHILIP Chairman 3501 LAKEVIEW DR, SEBRING, FL, 33870
SHANNON HARRY Treasurer 7209 CRYSTAL BEACH RD, WINTER HAVEN, FL, 33880
WILLIAMS STEPHEN President 320 ROBINHOOD RD, GEORGETOWN, ME, 04548
Richardson Gordon Boar P.O. Box 667, Caldwell, TX, 77836
MCCAUGHEY STEVEN Agent 4206 Lake Marianna Drive, Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000190323 SEAPLANE PILOTS FOUNDATION EXPIRED 2009-12-28 2024-12-31 - 3859 LAIRD BLVD, LAKELAND, FL, 33811
G09068900027 SEAPLANE PILOTS ASSOCIATION FOUNDATION EXPIRED 2009-03-09 2024-12-31 - 3859 LAIRD BLVD., LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2022-02-08 SEAPLANE FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 2073 US Highway 92, Winter Haven, FL 33881 -
CHANGE OF MAILING ADDRESS 2021-01-15 2073 US Highway 92, Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 4206 Lake Marianna Drive, Winter Haven, FL 33881 -
REGISTERED AGENT NAME CHANGED 2012-03-07 MCCAUGHEY, STEVEN -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-07-15
Name Change 2022-02-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State