Search icon

JEFFERSON LANDING AIRSTRIP COMMITTEE CORP - Florida Company Profile

Company Details

Entity Name: JEFFERSON LANDING AIRSTRIP COMMITTEE CORP
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: 12 Oct 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: N09000009891
FEI/EIN Number 300585835

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

Address: 4741 Ashville Hwy, Monticello, FL, 32344, US
Mail Address: 95 W 5th Court, Greenville, FL, 32331, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Byers Steve J President 7396 Skyline Drive, Delray Beach, FL, 33446
Petterson Hermes Secretary 1778 Ashville Highlands Drive, Greenville, FL, 32331
Melvin Anderman Manager 113 E. 2nd Court, Greenville, FL, 32331
Ernie Rowlette Treasurer 95 W 5th Court, Greenville, FL, 32331
Byers Steve Agent 9726 ASHVILLE HWY, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 9726 ASHVILLE HWY, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2022-04-16 4741 Ashville Hwy, Monticello, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 4741 Ashville Hwy, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2021-03-14 Byers, Steve -
NAME CHANGE AMENDMENT 2015-03-10 JEFFERSON LANDING AIRSTRIP COMMITTEE CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-07-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
Reg. Agent Change 2015-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State