Search icon

FXE AIRPORT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FXE AIRPORT 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: 28 Apr 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: N48600
FEI/EIN Number 650330711

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

Address: 1635 NW 51 PLACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 600 S. ANDREWS AVENUE, #400, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS BARRY Vice President 5535 NW 15 AVENUE #68, FORT LAUDERDALE, FL, 33309
CAMPION DONALD President 1635 NW 51ST PLACE, FT. LAUDERDALE, FL, 33309
BOLENDER KEVIN Secretary 750 W. MCNAB RD., FT. LAUDERDALE, FL, 33309
BOLENDER KEVIN Treasurer 750 W. MCNAB RD., FT. LAUDERDALE, FL, 33309
SHIRAZI MORRIS Director 1710 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309
BAUR TOM Director 5280 NW 20TH TERRACE #58, FORT LAUDERDALE, FL, 33309
HAHNER DICK Director 2011 S PERIMETER RD. #50, FORT LAUDERDALE, FL, 33309
GREEN BRUCE D Agent 600 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-24 1635 NW 51 PLACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1999-03-17 1635 NW 51 PLACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1999-03-17 GREEN, BRUCE D -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 600 S. ANDREWS AVENUE, SUITE 400, FT. LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 1998-12-28 FXE AIRPORT ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-02-24
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-03-08
ANNUAL REPORT 1999-03-17
Name Change 1998-12-28
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State