Search icon

ST. AUGUSTINE AIR SHOWS, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE AIR SHOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: N05000004626
FEI/EIN Number 760789779

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

Address: 4900 US 1 N, SUITE 100, ST AUGUSTINE, FL, 32095, US
Mail Address: 4900 US 1 N, SUITE 100, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORDEM CRAIG A President 728 PALM HAMMOCK CIRCLE, ST AUGUSTINE, FL, 32095
FORDEM CRAIG A Director 728 PALM HAMMOCK CIRCLE, ST AUGUSTINE, FL, 32095
SLINGLUFF MICHAEL Vice President 4900 US 1 N, STE 100, ST AUGUSTINE, FL, 32095
SLINGLUFF MICHAEL Director 4900 US 1 N, STE 100, ST AUGUSTINE, FL, 32095
REILLY JACK Treasurer 122 WILLOW POND LANE, PONTE VEDRA BEACH, FL, 32082
REILLY JACK Director 122 WILLOW POND LANE, PONTE VEDRA BEACH, FL, 32082
BACON JOHN Secretary PO BOX 3746, ST AUGUSTINE, FL, 32085
BACON JOHN Director PO BOX 3746, ST AUGUSTINE, FL, 32085
MCCLURE GEORGE M Agent 81 KING STREET, STE A, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 4900 US 1 N, SUITE 100, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2011-03-22 4900 US 1 N, SUITE 100, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 81 KING STREET, STE A, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2010-08-09 MCCLURE, GEORGE M -
REINSTATEMENT 2010-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-07-08 - -

Documents

Name Date
ANNUAL REPORT 2011-03-22
Reinstatement 2010-08-09
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-17
Amendment 2005-07-08
Domestic Non-Profit 2005-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State