Entity Name: | CENTRAL FLORIDA FLYING CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 11 Aug 2015 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N15000007802 |
FEI/EIN Number | 47-4857163 |
Address: | 2073 US HIGHWAY 92 WEST, WINTER HAVEN, FL, 33881, US |
Mail Address: | 1918 Cherokee Trail, Lakeland, FL, 33803, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vinson Thomas K | Agent | 4506 Blue Major Drive, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Allen James W | Treasurer | 1918 Cherokee Trail, Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
Vinson Traci A | President | 4506 Blue Major Drive, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Vinson Thomas K | Vice President | 4506 Blue Major Drive, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 2073 US HIGHWAY 92 WEST, Hangar 125, WINTER HAVEN, FL 33881 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-30 | Vinson, Thomas K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-30 | 4506 Blue Major Drive, Windermere, FL 34786 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 2073 US HIGHWAY 92 WEST, Hangar 125, WINTER HAVEN, FL 33881 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-05-02 |
Domestic Non-Profit | 2015-08-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State