Search icon

EAA CHAPTER 98 INC.

Company Details

Entity Name: EAA CHAPTER 98 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N97000002131
FEI/EIN Number 59-3441465
Address: 2322 NW 45th Ave, Gainesville, FL 32605
Mail Address: 2322 NW 45th Ave, Gainesville, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Lawrence, Ricky Agent 16151 NE 2 TERR, TRENTON, FL 32693

President

Name Role Address
Landauer, Jacob President 2322 NW 45th Ave, Gainesville, FL 32605

Director

Name Role Address
Landauer, Jacob Director 2322 NW 45th Ave, Gainesville, FL 32605
Lambert, Roger Director 4304 SW 86 Way, GAINESVILLE, FL 32608

Vice President

Name Role Address
Lambert, Roger Vice President 4304 SW 86 Way, GAINESVILLE, FL 32608

Treasurer

Name Role Address
Lawrence, Ricky Treasurer 16151 NE 2 TERR, TRENTON, FL 32693

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 2322 NW 45th Ave, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2019-03-20 2322 NW 45th Ave, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2019-03-20 Lawrence, Ricky No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 16151 NE 2 TERR, TRENTON, FL 32693 No data
AMENDMENT 1997-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State