Search icon

EMBRAER JET OPERATORS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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