Entity Name: | AIR BOAT ASSOCIATION OF FLORIDA |
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: | 04 May 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Dec 1998 (26 years ago) |
Document Number: | 726326 |
FEI/EIN Number |
800010530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25400 SW 8ST, MIAMI, FL, 33157, US |
Mail Address: | PO BOX 650611, MIAMI, FL, 33265, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENDALL MARK | Treasurer | 3200 S.W. 148 AVE., DAVIE, FL, 33331 |
KENDALL MARK | Director | 3200 S.W. 148 AVE., DAVIE, FL, 33331 |
ERWIN CHARLES | Secretary | 6145 SW 85 AVE, MIAMI, FL, 33143 |
ERWIN CHARLES | Director | 6145 SW 85 AVE, MIAMI, FL, 33143 |
PRICE KEITH | President | 12267 SW 195 TERR, MIAMI, FL, 33177 |
PRICE KEITH | Director | 12267 SW 195 TERR, MIAMI, FL, 33177 |
Washington Richard | Vice President | 19150 SW 268 ST, HOMESTEAD, FL, 33031 |
Washington Richard | Director | 19150 SW 268 ST, HOMESTEAD, FL, 33031 |
ERWIN CHARLES | Agent | 6145 SW 85 AVE, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 3316 MILLER AVE, LAKE PLACID, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2006-01-08 | 25400 SW 8ST, MIAMI, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-04 | ERWIN, CHARLES | - |
REINSTATEMENT | 1998-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-03-09 | 25400 SW 8ST, MIAMI, FL 33157 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State