Entity Name: | TAVERNAERO AIRPORT PARK, 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: | 06 Mar 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Dec 2001 (23 years ago) |
Document Number: | 722830 |
FEI/EIN Number |
591506689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 213 N Airport Road, TAVERNIER, FL, 33070, US |
Mail Address: | 213 N. Airport Road, TAVERNIER, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Wood | Vice President | 213 N. Airport Road, TAVERNIER, FL, 33070 |
Michael Gue | Director | 213 N. Airport Road, TAVERNIER, FL, 33070 |
Balkcom Carrie | President | 213 N. Airport Road, TAVERNIER, FL, 33070 |
Frins Jay | Secretary | 213 N. Airport Road, TAVERNIER, FL, 33070 |
Webb Jamie | Director | 213 N. Airport Road, TAVERNIER, FL, 33070 |
Neber Joe | Director | 213 N. Airport Road, TAVERNIER, FL, 33070 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-17 | 213 N Airport Road, TAVERNIER, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 213 N Airport Road, TAVERNIER, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-15 | BECKER & POLIAKOFF, PA | - |
AMENDMENT | 2001-12-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
George E. Wright, Jr., Petitioner(s), v. Tavernaero Airport Park, Inc., Respondent(s). | 3D2024-1020 | 2024-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | George E. Wright, Jr. |
Role | Petitioner |
Status | Active |
Representations | John William Annesser, II, Megan Conkey Gonzalez, Carlos Alberto Ziegenhirt |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TAVERNAERO AIRPORT PARK, INC. |
Role | Respondent |
Status | Active |
Representations | Steven Lane Ehrlich, Cody German, Nicholas Michael Nash, II, Francesca M. Stein, Scott Allan Cole |
Docket Entries
Docket Date | 2024-08-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration of the Petitioner's Suggestion of Mootness, the previously entered stay is lifted and the Petition is dismissed. FERNANDEZ, MILLER and LOBREE, JJ., concur. |
View | View File |
Docket Date | 2024-07-08 |
Type | Response |
Subtype | Response |
Description | Response to Emergency Petition for Writ of Certiorari |
On Behalf Of | Tavernaero Airport Park, Inc. |
View | View File |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tavernaero Airport Park, Inc. |
View | View File |
Docket Date | 2024-06-05 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch# 11455107 |
On Behalf Of | George E. Wright, Jr. |
View | View File |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due. |
View | View File |
Docket Date | 2024-06-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Emergency Petition for Writ of Certiorari |
On Behalf Of | George E. Wright, Jr. |
View | View File |
Docket Date | 2024-06-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Emergency Petition for Writ of Certiorari |
On Behalf Of | George E. Wright, Jr. |
View | View File |
Docket Date | 2024-07-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Suggestion of Mootness of Petitioner |
On Behalf Of | George E. Wright, Jr. |
View | View File |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 15, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-07 |
Reg. Agent Change | 2017-05-15 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State