Search icon

INDIAN RIVER FLYING CLUB, INC.

Company Details

Entity Name: INDIAN RIVER FLYING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 26 Dec 2006 (18 years ago)
Document Number: N06000012210
FEI/EIN Number 593300751
Address: 11 River Ridge, Rockledge, FL, 32955, US
Mail Address: P.O. BOX 561042, Rockledge, FL, 32956-1042, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Kazmierczak Jeremy Agent 11 River Ridge, Rockledge, FL, 32955

Director

Name Role Address
Kazmierczak Jeremy R Director P.O. Box 561042, Rockledge, FL, 329561042
Schieferdecker Scott Director PO Box 561042, Rockledge, FL, 329561042
VADNEY JONATHAN J Director 2966 Trasona Drive, Viera, FL, 329407686
Ryan Vincent J Director 15170 79th Terrace North, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 11 River Ridge, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2023-03-24 11 River Ridge, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2023-03-24 Kazmierczak, Jeremy No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 11 River Ridge, Rockledge, FL 32955 No data
MERGER 2006-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000063011
MERGER NAME CHANGE 2006-12-26 INDIAN RIVER FLYING CLUB, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State