Search icon

FLORIDA AIRPORTS COUNCIL EDUCATION FOUNDATION, INC.

Company Details

Entity Name: FLORIDA AIRPORTS COUNCIL EDUCATION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2016 (8 years ago)
Document Number: N36065
FEI/EIN Number 59-3008375
Address: 113 East College Avenue, Suite 208, Tallahassee, FL 32301
Mail Address: 113 East College Avenue, Suite 208, Tallahassee, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Garling, Tiffany Agent 113 E College Ave, Suite 208, Tallahassee, FL 32301

Executive Secretary

Name Role Address
Garling, Tiffany Executive Secretary 113 East College Avenue, Suite 204 Tallahassee, FL 32301

Treasurer

Name Role Address
Michael, Nonnemacher Treasurer 320 Terminal Dr, Suite 200 Fort Lauderdale, FL 33315

Chairman

Name Role Address
Karen, Feaster Chairman 700 Catalina Drive, Daytona Beach, FL 32114

Vice Chairman

Name Role Address
Furiosi, James Vice Chairman 15910 Air Cargo Ln, Fort Myers, FL 33913

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 113 East College Avenue, Suite 208, Tallahassee, FL 32301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-13 113 E College Ave, Suite 208, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2024-12-13 113 East College Avenue, Suite 208, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2024-09-06 Garling, Tiffany No data
REINSTATEMENT 2016-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2005-03-03 FLORIDA AIRPORTS COUNCIL EDUCATION FOUNDATION, INC. No data
CANCEL ADM DISS/REV 2004-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 1991-03-13 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-13
AMENDED ANNUAL REPORT 2024-09-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State