Search icon

EXPERIMENTAL AIRCRAFT ASSOCIATION - CHAPTER 1178, INC. - Florida Company Profile

Company Details

Entity Name: EXPERIMENTAL AIRCRAFT ASSOCIATION - CHAPTER 1178, INC.
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: 03 Apr 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2004 (20 years ago)
Document Number: N97000001901
FEI/EIN Number 593435750

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

Address: EAA CHAPTER 1178, INC., ATTN: EDWARD J. PELLENZ, Treasurer, PLANT CITY, FL, 33563-1134, US
Mail Address: c/o EDWARD J. PELLENZ, PO BOX 222, BRANDON, FL, 33509-0222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chancey Michael D President 2801 Leola Lane, Valrico, FL, 335943845
NABORS RICKY Vice President 4331 Brandon Ridge Drive, Valrio, FL, 33594
PELLENZ EDWARD J Treasurer c/o EDWARD J. PELLENZ, BRANDON, FL, 335090222
WILSON THOMAS C Secretary 6007 Kestrel Point Ave., Lithia, FL, 33547
LIVEZEY PATRICK Director PO Box 329, Lithia, FL, 33547
WILSON THOMAS C Agent 6007 Kestrel Point Ave., Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-02 EAA CHAPTER 1178, INC., ATTN: EDWARD J. PELLENZ, Treasurer, c/o 4007 AIRPORT ROAD, PLANT CITY, FL 33563-1134 -
REGISTERED AGENT NAME CHANGED 2024-02-02 WILSON, THOMAS C -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 6007 Kestrel Point Ave., Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-16 EAA CHAPTER 1178, INC., ATTN: EDWARD J. PELLENZ, Treasurer, c/o 4007 AIRPORT ROAD, PLANT CITY, FL 33563-1134 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State