Entity Name: | EAA CHAPTER 1067, 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: | 31 May 1994 (31 years ago) |
Date of dissolution: | 26 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2019 (6 years ago) |
Document Number: | N94000002689 |
FEI/EIN Number |
650541825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 AVIATION DRIVE, NAPLES, FL, 34104 |
Mail Address: | c/o Naples Airport Authority, 160 Aviation Drive N, NAPLES, FL, 34104-3568, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glenn Kowack | Secretary | 13105 Vanderbilt Dr., NAPLES, FL, 34110 |
Munroe Kirk | Vice President | 1514 Wildwood Lane, NAPLES, FL, 34105 |
Plackis Roy S | Director | 490 35th Ave. NE, NAPLES, FL, 34120 |
Ellis Kenneth | Treasurer | 1099 Augusta Falls Way, NAPLES, FL, 34119 |
Zaleski Joan M | President | 3086 Santorini Ct., Naples, FL, 34119 |
Buchanan Bruce | Director | 852 Belville Blvd, Naples, FL, 34104 |
CORPORATE REGISTERED AGENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-26 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 160 AVIATION DRIVE, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | CORPORATE REGISTERED AGENT, LLC | - |
CANCEL ADM DISS/REV | 2008-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 5147 CASTELLO DR, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-08 | 160 AVIATION DRIVE, NAPLES, FL 34104 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-22 |
ANNUAL REPORT | 2011-04-11 |
ANNUAL REPORT | 2010-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State