![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Not For Profit Corporation
COMMEMORATIVE AIR FORCE, INC.
Filing Information
F97000000758
74-1484491
02/11/1997
TX
ACTIVE
NAME CHANGE AMENDMENT
01/28/2002
NONE
Principal Address
Changed: 04/14/2016
5661 Mariner Drive
Dallas, TX 75237
Dallas, TX 75237
Changed: 04/14/2016
Mailing Address
Changed: 04/14/2016
PO BOX 764769
Dallas, TX 75376
Dallas, TX 75376
Changed: 04/14/2016
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/21/2011
Address Changed: 11/21/2011
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 11/21/2011
Address Changed: 11/21/2011
Officer/Director Detail
Name & Address
Title President
Coates, Henry D
Title Secretary, Treasurer
Linguist, Lance
Title Director
Stenevik, Bob
Title Director
L C, Cooksey
Title Director
Agather, Neils
Title Director
Walker, Denise
Title Director
Mizell, Kathy
Title Director
Webb, Gordon
Title Director
Troy Fitting
Title Director
Gena Linebarger
Title Director
Eric Zipkin
Title Director
Fordice, Dan
Title Director
Burchfield, Rodney
Title President
Coates, Henry D
PO Box 764769
Dallas, TX 75376
Dallas, TX 75376
Title Secretary, Treasurer
Linguist, Lance
PO BOX 764769
Dallas, TX 75376
Dallas, TX 75376
Title Director
Stenevik, Bob
109 San Medina Ln
Joshua, TX 76058
Joshua, TX 76058
Title Director
L C, Cooksey
1616 Clover Hill Rd
Mansfield, TX 76063
Mansfield, TX 76063
Title Director
Agather, Neils
409 Rivercrest Dr
Fort Worth, TX 76107-1639
Fort Worth, TX 76107-1639
Title Director
Walker, Denise
2359 AN County Rd, 448
Palestine, TX 75803
Palestine, TX 75803
Title Director
Mizell, Kathy
1005 Clearspring Dr
Brenham, TX 77833
Brenham, TX 77833
Title Director
Webb, Gordon
228 Maple St
Springport, TX 75803
Springport, TX 75803
Title Director
Troy Fitting
PO Box 532089
Harlingen, TX 78553-2089
Harlingen, TX 78553-2089
Title Director
Gena Linebarger
2507 Maxwell Dr.
Midland, TX 79705-4915
Midland, TX 79705-4915
Title Director
Eric Zipkin
280 South St
Middlebury, CT 06762-3501
Middlebury, CT 06762-3501
Title Director
Fordice, Dan
179 VTR Airport Rd
Tallulah, LA 71282
Tallulah, LA 71282
Title Director
Burchfield, Rodney
1025 Water St
Carrollton, TX 75007
Carrollton, TX 75007
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/17/2023 |
2024 | 04/03/2024 |
Document Images