Search icon

CANNON CREEK AIRPORT MANAGEMENT CORP

Company Details

Entity Name: CANNON CREEK AIRPORT MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2014 (11 years ago)
Document Number: P14000047305
FEI/EIN Number 47-1010277
Address: 271 SW Plantation Ter, LAKE CITY, FL, 32025, US
Mail Address: 271 SW Plantation Ter, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Agent

Name Role Address
Towner Melvin Agent 271 SW Plantation Ter, LAKE CITY, FL, 32025

Director

Name Role Address
KUTNER GERALD L Director 236 SW CESSNA CT, LAKE CITY, FL, 32025
Downs Donald Director 121 SW Cessna Court, Lake City, FL, 32025

Secretary

Name Role Address
WIENCEK MARK Secretary 443 SW AIRPARK GLEN, LAKE CITY, FL, 32025

Vice President

Name Role Address
DECKER DANIEL Vice President 1907 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025

President

Name Role Address
TOWNER MEL President 271 SW PLANTATION TERRACE, LAKE CITY, FL, 32025

Treasurer

Name Role Address
Granberry Philip L Treasurer 390 SW Cessna Court, Lake City, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 271 SW Plantation Ter, LAKE CITY, FL 32025 No data
CHANGE OF MAILING ADDRESS 2024-03-17 271 SW Plantation Ter, LAKE CITY, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2024-03-17 Towner, Melvin No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 271 SW Plantation Ter, LAKE CITY, FL 32025 No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State