Entity Name: | STUART AIR SHOW, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2012 (13 years ago) |
Document Number: | N10000005486 |
FEI/EIN Number | 272802998 |
Address: | 2440 SE Federal Hwy., Suite 600, Stuart, FL, 34994, US |
Mail Address: | 2440 SE Federal Hwy., Suite 600, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vinaya Dewey O | Agent | 2440 SE Federal Hwy., Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Dewey Vinaya | President | 2440 SE Federal Hwy., Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
Allen Renee | Director | 2440 SE Federal Hwy., Stuart, FL, 34994 |
Hogarth Benjamin | Director | 2440 SE Federal Hwy., Stuart, FL, 34994 |
Rhodes Brett | Director | 3320 NE Sugarhill Ave, Jensen Beach, FL, 34957 |
Rivers Glenn | Director | 3320 NE Sugarhill Ave, Jensen Beach, FL, 34957 |
Name | Role | Address |
---|---|---|
Potter Lawrence | Secretary | 3320 N.E. Sugarhill Ave, Jensen Beach, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-06-22 | Vinaya, Dewey O | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 2440 SE Federal Hwy., Suite 600, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 2440 SE Federal Hwy., Suite 600, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 2440 SE Federal Hwy., Suite 600, Stuart, FL 34994 | No data |
REINSTATEMENT | 2012-05-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT | 2011-02-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-08-27 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State