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 |
Name | Role | Address |
---|---|---|
HEEKIN JAMES FJR | Agent | 215 N. EOLA DR, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
KOTICK DAVID | President | 11607 Swift Water Circle, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
BRINKERHOFF ALLEN | Vice President | 1837 Windermeredown Pl., Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Haas Chad | Secretary | 2066 Sailborough Ct., Winter Garden, FL, 34787 |
Name | Role | Address |
---|---|---|
AKERMAN AMOS | Treasurer | 1572 Silver Fox Circle, APOPKA, FL, 32712 |
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 |
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