Search icon

SOUTH FLORIDA ALL AIRBORNE CHAPTER 82ND AIRBORNE DIVISION ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA ALL AIRBORNE CHAPTER 82ND AIRBORNE DIVISION ASSOCIATION, 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: 26 Dec 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: N06811
FEI/EIN Number 592525964

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

Address: 5115 SW 93RD AVE, COOPER CITY, FL, 33326, US
Mail Address: 2060 NW 188th Terrace, Miami Gardens, FL, 33056, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vass Gustav Director 8362 Sunrise Lakes Blvd, Sunrise, FL, 33322
PEREZ-ORTIZ JOSE Chairman 2475 NW 16th Street Rd, MIAMI, FL, 33125
BUFFINGTON ROBERT L Vice Chairman 2765 GARDEN DR, COOPER CITY, FL, 33026
ALTOBELL ANTHONY Director 5115 SW 93 AVE, FORT LAUDERDALE, FL, 33326
Kendrick Peter J Secretary 2060 NW 188th Terrace, Miami Gardens, FL, 33056
Eades William Jr. Director 9301 SW 41st Terrace, Miami, FL, 331653845
ALTOBELL ANTHONY Agent 5115 SW 93RD AVE, FORT LAUDERDALE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 2060 N.W. 188th Terrace, Miami Gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2015-01-06 2060 N.W. 188th Terrace, Miami Gardens, FL 33056 -
NAME CHANGE AMENDMENT 2010-09-27 SOUTH FLORIDA ALL AIRBORNE CHAPTER 82ND AIRBORNE DIVISION ASSOCIATION, INC -
REGISTERED AGENT NAME CHANGED 2004-02-06 ALTOBELL, ANTHONY -
REGISTERED AGENT ADDRESS CHANGED 2003-02-14 5115 SW 93RD AVE, FORT LAUDERDALE, FL 33326 -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State