Search icon

BREVARD AVIATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD AVIATION ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: N42826
FEI/EIN Number 593092680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BREVARD AVIATION ASSOCIATION, 475 MONOR DRIVE, MERRITT ISLAND, FL, 32952, US
Mail Address: Clark True, 7 Hardee Circle, North, Rockledge, FL, 32955, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWELL ROBERT P President 773 CARRIAGE LANE, MERRITT ISLAND, FL, 32952
ATWELL ROBERT P Director 773 CARRIAGE LANE, MERRITT ISLAND, FL, 32952
YACONO TONY Vice President 973 SOUTH TROPICAL TRAIL., MERRITT ISLAND, FL, 32931
YACONO TONY Director 973 SOUTH TROPICAL TRAIL., MERRITT ISLAND, FL, 32931
DONALD STIVER Vice President 1357 SANIBEL LAND, MERRITT ISLAND, FL, 32952
TRUE CLARK Treasurer 470 MANOR DRIVE, MERRITT ISLAND, FL, 32952
TRUE CLARK Director 470 MANOR DRIVE, MERRITT ISLAND, FL, 32952
YACONO, TONY Agent 973 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-10 BREVARD AVIATION ASSOCIATION, 475 MONOR DRIVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 BREVARD AVIATION ASSOCIATION, 475 MONOR DRIVE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 973 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2008-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-01-10
AMENDED ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-02-09
REINSTATEMENT 2008-12-19
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2007-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State