Search icon

EAA CHAPTER 1067, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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