Search icon

INTERNATIONAL AIRCRAFT DEALERS ASSOCIATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INTERNATIONAL AIRCRAFT DEALERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: N40658
FEI/EIN Number 650240338

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2752 E WINDSONG DR, BOISE, ID, 83712-8601, US
Mail Address: 2752 E WINDSONG DR, BOISE, ID, 83712-8601, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTERNATIONAL AIRCRAFT DEALERS ASSOCIATION, INC., IDAHO 4280981 IDAHO

Key Officers & Management

Name Role Address
STARLING WAYNE Chairman 2752 E WINDSONG DR, BOISE, ID, 837128601
INGLE ERIKA Manager 2128 NORTH ARDMORE AVE, MANHATTAN BEACH, CA, 90266
SCHNEIDER NICK Treasurer 3700 AIRPORT RD, BOCA RATON, FL, 33431
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 2752 E WINDSONG DR, BOISE, ID 83712-8601 -
CHANGE OF MAILING ADDRESS 2021-04-21 2752 E WINDSONG DR, BOISE, ID 83712-8601 -
REGISTERED AGENT NAME CHANGED 2019-11-19 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2018-09-10 INTERNATIONAL AIRCRAFT DEALERS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-04 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 1993-10-20 - -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-11-19
Name Change 2018-09-10
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State