Search icon

COMBAT CONTROL ASSOCIATION, INCORPORATED

Company Details

Entity Name: COMBAT CONTROL ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Aug 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2011 (14 years ago)
Document Number: N96000004323
FEI/EIN Number 59-3401018
Address: 210 W. Hollywood Blvd #432, Mary Esther, FL 32569
Mail Address: 210 W. Hollywood Blvd #432, Mary Esther, FL 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Cocanour, Spencer Agent 210 W. Hollywood Blvd #432, Mary Esther, FL 32569

President

Name Role Address
Lamonica, Michael V President 21717 Buckeye Lake Lane, Colbert, WA 99005

Treasurer

Name Role Address
Cocanour, Spencer C Treasurer 11 Wolfe Cove Road, Asheville, NC 28804

Vice President

Name Role Address
West, Michael R Vice President 7988 Williams Creek C, Navarre, FL 32566-7563

Secretary

Name Role Address
Nevatt, Mark R Secretary 9111 350th Street South, Unit 923 McKenna, WA 98558

Director

Name Role Address
Stanbro, Kyle L Director 30906 Keeneland Dr, Fair Oaks Ranch, TX 78015
Hitchcock, Geoffrey W Director 7584 Woodmont Road, Navarre, FL 32566
Grove, Chris Director 640 Uplands Camp Rd., Kettering, OH 45419

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 210 W. Hollywood Blvd #432, Mary Esther, FL 32569 No data
CHANGE OF MAILING ADDRESS 2024-02-04 210 W. Hollywood Blvd #432, Mary Esther, FL 32569 No data
REGISTERED AGENT NAME CHANGED 2024-02-04 Cocanour, Spencer No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 210 W. Hollywood Blvd #432, Mary Esther, FL 32569 No data
PENDING REINSTATEMENT 2011-06-10 No data No data
REINSTATEMENT 2011-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State