Search icon

EAA CHAPTER 1551, INC.

Company Details

Entity Name: EAA CHAPTER 1551, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Dec 2013 (11 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: N13000011466
FEI/EIN Number 46-4392163
Address: 1321 Apopka Airport Rd., Apopka, FL, 32712, US
Mail Address: 1321 Apopka Airport Rd., Apopka, FL, 32712-5959, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HEEKIN JAMES FJR Agent 215 N. EOLA DR, ORLANDO, FL, 32801

President

Name Role Address
KOTICK DAVID President 11607 Swift Water Circle, Orlando, FL, 32817

Vice President

Name Role Address
BRINKERHOFF ALLEN Vice President 1837 Windermeredown Pl., Windermere, FL, 34786

Secretary

Name Role Address
Haas Chad Secretary 2066 Sailborough Ct., Winter Garden, FL, 34787

Treasurer

Name Role Address
AKERMAN AMOS Treasurer 1572 Silver Fox Circle, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 1321 Apopka Airport Rd., Unit 54, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2019-04-13 1321 Apopka Airport Rd., Unit 54, Apopka, FL 32712 No data

Documents

Name Date
Voluntary Dissolution 2020-03-23
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-07-01
Domestic Non-Profit 2013-12-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State