Search icon

TONY JANNUS DISTINGUISHED AVIATION SOCIETY, INC.

Company Details

Entity Name: TONY JANNUS DISTINGUISHED AVIATION SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Sep 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2010 (15 years ago)
Document Number: N95000004609
FEI/EIN Number 59-3370283
Address: 855 Central Avenue, 920, St. Petersburg, FL 33701
Mail Address: PO Box 21071, TAMPA, FL 33622
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Long, David Agent 855 Central Avenue, 920, St. Petersburg, FL 33701

CO

Name Role Address
Goossens, Laurie CO PO Box 21071, TAMPA, FL 33622
Pelham, Steve CO PO BOX 21071, Tampa, FL 33622

CHAIR

Name Role Address
Goossens, Laurie CHAIR PO Box 21071, TAMPA, FL 33622
Pelham, Steve CHAIR PO BOX 21071, Tampa, FL 33622

President

Name Role Address
Irion, Laddie President PO Box 21071, TAMPA, FL 33622

Secretary

Name Role Address
Landon, Marietta Secretary PO Box 21071, TAMPA, FL 33622

Treasurer

Name Role Address
Long, David Treasurer PO Box 21071, TAMPA, FL 33622

Vice President

Name Role Address
Bonset, Fin Vice President PO Box 21071, Tampa, FL 33622

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 855 Central Avenue, 920, St. Petersburg, FL 33701 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 Long, David No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 855 Central Avenue, 920, St. Petersburg, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-02-15 855 Central Avenue, 920, St. Petersburg, FL 33701 No data
AMENDMENT 2010-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State