Search icon

NAVAL AIRSHIP ASSOCIATION, INC.

Company Details

Entity Name: NAVAL AIRSHIP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1986 (39 years ago)
Document Number: N11957
FEI/EIN Number 59-2485920
Address: 4502 S. US 1, Edgewater, FL 32141
Mail Address: PO Box 700, Edgewater, FL 32132
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Van Treuren, Deborah P Agent 4502 S. US 1, Edgewater, FL 32141

President

Name Role Address
Wissel, J William President 23555 Morrill Rd, Los Gatos, CA 95033

Secretary

Name Role Address
Van Treuren, Deborah Secretary PO Box 700, Edgewater, FL 32132

Treasurer

Name Role Address
Van Treuren, Deborah Treasurer PO Box 700, Edgewater, FL 32132

Director

Name Role Address
Morin, Fredrick R Director PO Box 1926, Lecanto, FL 34460-1926
WOOD, ROSS F Director 13811 WEST VIA TERCERO, SUN CITY WEST, AZ 85375
Spahr, Paula Director P O Box 80937, Colorado Springs, CO 80937-8004

Vice President

Name Role Address
Spahr, Philip Monroe Vice President 13300 Forest Park DR, Grand Haven, MI 49417

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 Van Treuren, Deborah P No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4502 S. US 1, Edgewater, FL 32141 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 4502 S. US 1, Edgewater, FL 32141 No data
CHANGE OF MAILING ADDRESS 2014-06-02 4502 S. US 1, Edgewater, FL 32141 No data
AMENDMENT 1986-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-30

Date of last update: 04 Feb 2025

Sources: Florida Department of State