Search icon

EXPERIMENTAL AIRCRAFT ASSOCIATION, INCORPORATED CHAPTER 977 - Florida Company Profile

Company Details

Entity Name: EXPERIMENTAL AIRCRAFT ASSOCIATION, INCORPORATED CHAPTER 977
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: 12 Dec 1991 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: N46444
FEI/EIN Number 593141366

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

Address: 288 SW Challenger Lane, Lake City, FL, 32025, US
Mail Address: Don Downs, 121 SW Cessna Court, Lake City, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sires Mark Treasurer 166 SW Skyhawk Drive, Lake City, FL, 32025
Sires Mark Director 166 SW Skyhawk Drive, Lake City, FL, 32025
Downs Don President 121 SW Cessna Ct, Lake City, FL, 32025
Sedlak April Secretary 14727 NW 95th Ave, Lake Butler, FL, 32054
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
Downs Don Agent Don Downs, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 288 SW Challenger Lane, Lake City, FL 32025 -
CHANGE OF MAILING ADDRESS 2019-02-08 288 SW Challenger Lane, Lake City, FL 32025 -
REGISTERED AGENT NAME CHANGED 2019-02-08 Downs, Don -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 Don Downs, 121 Cessna Court, Lake City, FL 32025 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

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: 02 Apr 2025

Sources: Florida Department of State