Entity Name: | EXPERIMENTAL AIRCRAFT ASSOCIATION, INCORPORATED CHAPTER 977 |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1991 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2009 (15 years ago) |
Document Number: | N46444 |
FEI/EIN Number | 59-3141366 |
Address: | 288 SW Challenger Lane, Lake City, FL 32025 |
Mail Address: | Don Downs, 121 SW Cessna Court, Lake City, FL 32025 |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Downs, Don | Agent | Don Downs, 121 Cessna Court, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Sires, Mark | Treasurer | 166 SW Skyhawk Drive, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Sires, Mark | Director | 166 SW Skyhawk Drive, Lake City, FL 32025 |
Bowser, Les | Director | 343 SW Airpark Glen, Lake City, FL 32025 |
Torres, Domingo | Director | 120 SW Voyager Ct, Lake City, FL 32025 |
Marquis, Nancy | Director | 185 SW Bonanza Glen, Lake City, FL 32025 |
McElwee, Glenda | Director | 153 S Commander Court, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Downs, Don | President | 121 SW Cessna Ct, Lake City, FL 32025 |
Name | Role | Address |
---|---|---|
Sedlak, April | Secretary | 14727 NW 95th Ave, Lake Butler, FL 32054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 288 SW Challenger Lane, Lake City, FL 32025 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 288 SW Challenger Lane, Lake City, FL 32025 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-08 | Downs, Don | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | Don Downs, 121 Cessna Court, Lake City, FL 32025 | No data |
CANCEL ADM DISS/REV | 2009-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State