Search icon

JEFFERSON LANDING AIRSTRIP COMMITTEE CORP

Company Details

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

Agent

Name Role Address
Byers Steve Agent 9726 ASHVILLE HWY, Monticello, FL, 32344

President

Name Role Address
Byers Steve J President 7396 Skyline Drive, Delray Beach, FL, 33446

Secretary

Name Role Address
Petterson Hermes Secretary 1778 Ashville Highlands Drive, Greenville, FL, 32331

Manager

Name Role Address
Melvin Anderman Manager 113 E. 2nd Court, Greenville, FL, 32331

Treasurer

Name Role Address
Ernie Rowlette Treasurer 95 W 5th Court, Greenville, FL, 32331

Events

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

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 Feb 2025

Sources: Florida Department of State