Entity Name: | CENTRAL FLORIDA AIRBOAT CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 May 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Oct 2013 (11 years ago) |
Document Number: | N93000002243 |
FEI/EIN Number | 59-3220019 |
Address: | 825 South Central Ave, 825 S. Central Ave., Umatilla, FL 32784 |
Mail Address: | POST OFFICE BOX 373, ALTOONA, FL 32702 |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hottinger, Raymond P. | Agent | 825 South Central Ave., P. O. Box 1667, Umatilla, FL 32784 |
Name | Role | Address |
---|---|---|
Mcabe, Deron | President | 200 Rodeo Road, Ormond Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Hottinger, Raymond | Treasurer | 825 South Central Ave., P. O. Box 1667 Umatilla, FL 32784 |
Name | Role | Address |
---|---|---|
Grech, James | Vice President | 25000 Loyd Street, Astor, FL 32102 |
Name | Role | Address |
---|---|---|
Green, Bess | Secretary | P. O. Box 1667, Umatilla, FL 32784 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000099324 | LAKE COUNTY AIRBOAT CLUB | ACTIVE | 2013-11-07 | 2028-12-31 | No data | P O BOX 599, EUSTIS, FL, 32727--065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 825 South Central Ave, 825 S. Central Ave., Umatilla, FL 32784 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | Hottinger, Raymond P. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 825 South Central Ave., P. O. Box 1667, Umatilla, FL 32784 | No data |
AMENDMENT | 2013-10-07 | No data | No data |
REINSTATEMENT | 1995-05-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State