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