Search icon

EAA CHAPTER 1464, INC. - Florida Company Profile

Company Details

Entity Name: EAA CHAPTER 1464, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N08000000347
FEI/EIN Number 261728775

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

Address: 1983 Airport Road, Bonifay, FL, 32425, US
Mail Address: 677 CORBIN RD, CHIPLEY, FL, 32428, US
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ferland Ross EPhd Vice President 1983 TRI-COUNTY AIRPORT ROAD, BONIFAY, FL, 32425
Statham Ross E President 553 Lakepointe Drive, Chipley, FL, 32428
ACUFF FRANK Secretary 677 CORBIN RD, CHIPLEY, FL, 32428
ACUFF FRANK Treasurer 677 CORBIN RD, CHIPLEY, FL, 32428
Statham Ross E Agent 1983 TRI-COUNTY AIRPORT ROAD, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-23 Statham, Ross E -
AMENDMENT 2021-11-29 - -
CHANGE OF MAILING ADDRESS 2021-11-29 1983 Airport Road, Bonifay, FL 32425 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1983 Airport Road, Bonifay, FL 32425 -
CANCEL ADM DISS/REV 2009-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
Amendment 2021-11-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1728775 Corporation Unconditional Exemption PO BOX 756, BONIFAY, FL, 32425-0756 2017-05
In Care of Name % HAL PETERSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Education N.E.C.
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2017-05-16
Exemption Reinstatement Date 2017-04-15

Determination Letter

Final Letter(s) FinalLetter_26-1728775_EAACHAPTER1464_04252017.tif

Form 990-N (e-Postcard)

Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 756, Bonifay, FL, 32425, US
Principal Officer's Name Ross Statham
Principal Officer's Address 553 Lakepointe Dr, Chipley, FL, 32428, US
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 553 Lakepointe Dr, Chipley, FL, 32428, US
Principal Officer's Name Ross E Statham
Principal Officer's Address 553 Lakepointe Dr, Chipley, FL, 32418, US
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1983 Tri County Airport Rd, Bonifay, FL, 32428, US
Principal Officer's Name Ross E Statham
Principal Officer's Address 553 Lakepointe Dr, Chipley, FL, 32428, US
Website URL www.eaa1464.org
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1983 Tri-county Airport Road, Bonifay, FL, 32425, US
Principal Officer's Name Sally Ferland
Principal Officer's Address 7645 Glen Cove Lane, Southport, FL, 32409, US
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1983 Tri-county Airport Road, Bonifay, FL, 32425, US
Principal Officer's Name Sally Ferland
Principal Officer's Address 7645 Glen Cove Lane, Southport, FL, 32409, US
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 20004 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US
Principal Officer's Name Ron Novonglosky
Principal Officer's Address 20004 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US
Organization Name EAA CHAPTER 1464 INC
EIN 26-1728775
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1983 Tri-county Airport rd, Bonifay, FL, 32425, US
Principal Officer's Name Ron Novonglosky
Principal Officer's Address 20004 Panama City Beach Pkwy, Panama City Beach, FL, 32413, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State