Entity Name: | INDIAN RIVER COUNTY AIRBOAT 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: | 19 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2018 (7 years ago) |
Document Number: | N44395 |
FEI/EIN Number |
650319844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 605 43rd Ave, Vero Beach, FL, 32968, US |
Mail Address: | P.O. BOX 650405, Vero Beach, FL, 32965, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardiner Wendy L | Secretary | 8881 96th Ave, Vero Beach, FL, 32967 |
Anderson Brae | Treasurer | 605 43rd Ave, Vero Beach, FL, 32968 |
Worthen Christopher | President | 14035 79th St, Fellsmere, FL, 32948 |
Anderson Robert | Vice President | 605 43rd Ave, Vero Beach, FL, 32968 |
Smalley Chad | Director | 8565 99th Ct, Vero Beach, FL, 32967 |
Anderson Paige L | Director | 605 43rd Ave, Vero beach, FL, 32968 |
Anderson Brae | Agent | 605 43rd Ave, Vero Beach, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-11 | Anderson, Brae | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 605 43rd Ave, Vero Beach, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 605 43rd Ave, Vero Beach, FL 32968 | - |
REINSTATEMENT | 2018-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 605 43rd Ave, Vero Beach, FL 32968 | - |
AMENDMENT AND NAME CHANGE | 2010-06-25 | INDIAN RIVER COUNTY AIRBOAT ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
REINSTATEMENT | 2018-04-30 |
ANNUAL REPORT | 2016-06-01 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State