Search icon

EXPERIMENTAL AIRCRAFT ASSOCIATION, CHAPTER 620, INCORPORATED - Florida Company Profile

Company Details

Entity Name: EXPERIMENTAL AIRCRAFT ASSOCIATION, CHAPTER 620, INCORPORATED
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: 30 May 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: 747417
FEI/EIN Number 650144252

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

Address: 6142 Paradise Point Dr., Palmetto Bay, FL, 33157, US
Mail Address: 6142 Paradise Point Dr., Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTE RICK Director 12105 S.W. 109 CT., MIAMI, FL, 33176
Diaz-Silveira Jorge Vice President 13626 S.W. 285 Terrace, Homestead, FL, 33033
Diaz-Silveira Jorge Director 13626 S.W. 285 Terrace, Homestead, FL, 33033
Wampole Dave Agent 6142 Paradise Point Dr., Palmetto Bay, FL, 33157
Shaw William President 9710 Palmetto Club Lane, Palmetto Bay, FL, 33157
Shaw William Director 9710 Palmetto Club Lane, Palmetto Bay, FL, 33157
WAMPOLE DAVE Treasurer 6142 PARADISE POINT, MIAMI, FL, 33157
WAMPOLE DAVE Director 6142 PARADISE POINT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-12-16 6142 Paradise Point Dr., Palmetto Bay, FL 33157 -
REINSTATEMENT 2020-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-16 6142 Paradise Point Dr., Palmetto Bay, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-12-16 6142 Paradise Point Dr., Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2020-12-16 Wampole, Dave -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2004-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State