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 |
Name | Role | Address |
---|---|---|
Towner Melvin | Agent | 271 SW Plantation Ter, LAKE CITY, FL, 32025 |
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 |
Name | Role | Address |
---|---|---|
WIENCEK MARK | Secretary | 443 SW AIRPARK GLEN, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
DECKER DANIEL | Vice President | 1907 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
TOWNER MEL | President | 271 SW PLANTATION TERRACE, LAKE CITY, FL, 32025 |
Name | Role | Address |
---|---|---|
Granberry Philip L | Treasurer | 390 SW Cessna Court, Lake City, FL, 32025 |
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 |
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