Detail by Entity Name

Florida Not For Profit Corporation

THE 388TH BOMB GROUP ASSOCIATION, INC.

Filing Information
N94000002539 65-0560339 05/20/1994 FL ACTIVE
Principal Address
10230 Heritage Bay Blvd
Unit 421
Naples, FL 34120

Changed: 11/26/2021
Mailing Address
10230 Heritage Bay Blvd
Unit 421
Naples, FL 34120

Changed: 11/26/2021
Registered Agent Name & Address Dumford, John
10230 Heritage Bay Blvd
Unit 421
Naples, FL 34120

Name Changed: 11/26/2021

Address Changed: 11/26/2021
Officer/Director Detail Name & Address

Title Senior Director

Miller, David L
3906 Oakdale Dr.
Pearland, TX 77581

Title Secretary

McKinney, Heidi
193 Pershing Ave.
Portsmouth, OH 45662

Title Treasurer

Dennis, Thomas A
5753G East Santa Ana Cyn Rd
#438
Anaheim Hills, CA 92807-3296

Title Historian

Henggeler, Dick
11104 Douglas Ave
Marriottsville, MD 21104

Title Newsletter Editor

Butner, Steven
P.O. Box 270147
Flower Mound, TX 75027

Title Corp. Agent

Dumford, John S
10230 Heritage Bay Blvd
Unit 421
Naples, FL 34120

Title President

Thompson, Rick
2995
Senior Rd
Morrow, OH 45152

Annual Reports
Report YearFiled Date
2022 02/09/2022
2023 02/08/2023
2024 03/01/2024

Document Images
03/01/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/09/2022 -- ANNUAL REPORT View image in PDF format
11/26/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
11/28/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/22/2010 -- ANNUAL REPORT View image in PDF format
11/02/2009 -- Reg. Agent Change View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/09/2003 -- ANNUAL REPORT View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
10/24/1997 -- REG. AGENT CHANGE View image in PDF format
06/02/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format