Search icon

SKY HARBOUR EAST, INC. - Florida Company Profile

Company Details

Entity Name: SKY HARBOUR EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 1963 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jan 2006 (19 years ago)
Document Number: 706282
FEI/EIN Number 591030455

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 SOUTH OCEAN DRIVE, FORT LAUDERDALE, FL, 33316
Mail Address: 2100 SOUTH OCEAN DRIVE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuchova Nicholas President 2100 S OCEAN DR, APT 12H, Fort Lauderdale, FL, 33316
Kelley Kelly Vice President 2100 S Ocean Dr, Apt 6K, FT Lauderdale, FL, 33316
Kelley Kelly Pr 2100 S Ocean Dr, Apt 6K, FT Lauderdale, FL, 33316
Lueder Rennold Treasurer 2100 S Ocean Drive 16M, Fort Lauderdale, FL, 33316
Nassar Michelle Secretary 2100 S Ocean Drive 2F, Fort Lauderdale, FL, 33316
Aho Debbie Director 2100 South Ocean Drive 5M, Ft Lauderdale, FL, 33316
Murray Paul Director 2100 South Ocean Drive 17F, Ft Lauderdale, FL, 33316
MAGILL LISA ESQ. Agent KAY BENDER REMBAUM, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2100 SOUTH OCEAN DRIVE, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2024-01-23 MAGILL, LISA, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 KAY BENDER REMBAUM, 1200 PARK CENTRAL BLVD, POMPANO BEACH, FL 33064 -
AMENDMENT 2006-01-30 - -
CHANGE OF MAILING ADDRESS 2000-06-22 2100 SOUTH OCEAN DRIVE, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-12-07
AMENDED ANNUAL REPORT 2018-05-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State