Search icon

EAA CHAPTER 1067, INC.

Company Details

Entity Name: EAA CHAPTER 1067, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
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 65-0541825
Address: 160 AVIATION DRIVE, NAPLES, FL 34104
Mail Address: c/o Naples Airport Authority, 160 Aviation Drive N, NAPLES, FL 34104-3568
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE REGISTERED AGENT, LLC Agent

Secretary

Name Role Address
Glenn, Kowack Secretary 13105 Vanderbilt Dr., Unit 205 NAPLES, FL 34110

Vice President

Name Role Address
Munroe, Kirk Vice President 1514 Wildwood Lane, NAPLES, FL 34105

Director

Name Role Address
Plackis, Roy S Director 490 35th Ave. NE, NAPLES, FL 34120
Buchanan, Bruce Director 852 Belville Blvd, Naples, FL 34104
Stearns, Jessica Director 27801 Matheson Ave., Bonita Springs, FL 34135

Treasurer

Name Role Address
Ellis, Kenneth, Sr. Treasurer 1099 Augusta Falls Way, NAPLES, FL 34119

President

Name Role Address
Zaleski, Joan Marie President 3086 Santorini Ct., Naples, FL 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-26 No data No data
CHANGE OF MAILING ADDRESS 2016-04-28 160 AVIATION DRIVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2014-02-10 CORPORATE REGISTERED AGENT, LLC No data
CANCEL ADM DISS/REV 2008-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 5147 CASTELLO DR, NAPLES, FL 34103 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 160 AVIATION DRIVE, NAPLES, FL 34104 No data

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: 02 Feb 2025

Sources: Florida Department of State