Search icon

TAVERNAERO AIRPORT PARK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-CA-156-P

Parties

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

Documents

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