Search icon

INDIAN RIVER COUNTY AIRBOAT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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