Entity Name: | EMBRAER JET OPERATORS 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: | 21 Oct 2008 (16 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Aug 2015 (10 years ago) |
Document Number: | N08000009717 |
FEI/EIN Number |
271719125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4240 AIRPORT ROAD, CINCINNATI, OH, 45226, US |
Mail Address: | 4240 AIRPORT ROAD, CINCINNATI, OH, 45226, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Maley David | President | 4536 Airport Road, Cincinnati, OH, 45226 |
Obernolte Jay | Director | P.O. Box 2898, Big Bear Lake, CA, 92315 |
James Gary | Director | P.O. Box 1009, Reynoldsburg, OH, 43068 |
Midon William | Director | 291 Musterfield Rd, Concord, FL, 01742 |
ROGERS JAMIE | Exec | 4240 AIRPORT ROAD, CINCINNATI, OH, 45226 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-08-05 | 4240 AIRPORT ROAD, SUITE 209, CINCINNATI, OH 45226 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-14 | 4240 AIRPORT ROAD, SUITE 209, CINCINNATI, OH 45226 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMENDMENT AND NAME CHANGE | 2015-08-18 | EMBRAER JET OPERATORS ASSOCIATION, INC. | - |
AMENDED AND RESTATEDARTICLES | 2011-05-12 | - | - |
AMENDMENT AND NAME CHANGE | 2010-07-22 | PHENOM JET ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-08-05 |
Reg. Agent Change | 2018-08-15 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State