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 |
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 |
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 | - |
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