Entity Name: | JEFFERSON LANDING AIRSTRIP COMMITTEE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Oct 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Mar 2015 (10 years ago) |
Document Number: | N09000009891 |
FEI/EIN Number | 300585835 |
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 |
Name | Role | Address |
---|---|---|
Byers Steve | Agent | 9726 ASHVILLE HWY, Monticello, FL, 32344 |
Name | Role | Address |
---|---|---|
Byers Steve J | President | 7396 Skyline Drive, Delray Beach, FL, 33446 |
Name | Role | Address |
---|---|---|
Petterson Hermes | Secretary | 1778 Ashville Highlands Drive, Greenville, FL, 32331 |
Name | Role | Address |
---|---|---|
Melvin Anderman | Manager | 113 E. 2nd Court, Greenville, FL, 32331 |
Name | Role | Address |
---|---|---|
Ernie Rowlette | Treasurer | 95 W 5th Court, Greenville, FL, 32331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 9726 ASHVILLE HWY, Monticello, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-16 | 4741 Ashville Hwy, Monticello, FL 32344 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-14 | 4741 Ashville Hwy, Monticello, FL 32344 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-14 | Byers, Steve | No data |
NAME CHANGE AMENDMENT | 2015-03-10 | JEFFERSON LANDING AIRSTRIP COMMITTEE CORP | No data |
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 Feb 2025
Sources: Florida Department of State