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
5661 Mariner Drive
Dallas, TX 75237

Changed: 04/14/2016
Mailing Address
PO BOX 764769
Dallas, TX 75376

Changed: 04/14/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 11/21/2011

Address Changed: 11/21/2011
Officer/Director Detail Name & Address

Title President

Coates, Henry D
PO Box 764769
Dallas, TX 75376

Title Secretary, Treasurer

Linguist, Lance
PO BOX 764769
Dallas, TX 75376

Title Director

Stenevik, Bob
109 San Medina Ln
Joshua, TX 76058

Title Director

L C, Cooksey
1616 Clover Hill Rd
Mansfield, TX 76063

Title Director

Agather, Neils
409 Rivercrest Dr
Fort Worth, TX 76107-1639

Title Director

Walker, Denise
2359 AN County Rd, 448
Palestine, TX 75803

Title Director

Mizell, Kathy
1005 Clearspring Dr
Brenham, TX 77833

Title Director

Webb, Gordon
228 Maple St
Springport, TX 75803

Title Director

Troy Fitting
PO Box 532089
Harlingen, TX 78553-2089

Title Director

Gena Linebarger
2507 Maxwell Dr.
Midland, TX 79705-4915

Title Director

Eric Zipkin
280 South St
Middlebury, CT 06762-3501

Title Director

Fordice, Dan
179 VTR Airport Rd
Tallulah, LA 71282

Title Director

Burchfield, Rodney
1025 Water St
Carrollton, TX 75007

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/17/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/13/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
11/21/2011 -- Reg. Agent Change View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
07/28/2002 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- Name Change View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format