Entity Name: | EAGLE FLYING CLUB OF EMBRY-RIDDLE AERONAUTICAL UNIVERSITY, 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: | 24 Aug 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Sep 2015 (10 years ago) |
Document Number: | N98000004906 |
FEI/EIN Number |
593530394
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 32114-3900, US |
Mail Address: | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 32114-3900, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER ANDREW H | President | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
Moorefield David H | Stan | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
SEVASTOS CHARLES W | Agent | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
Antonelli Kimberly A | Oper | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
SCOTT STEVEN J | Oper | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
Owen Robert C | Vice President | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
Williams Jason | Treasurer | 1 AEROSPACE BLVD, DAYTONA BEACH, FL, 321143900 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-22 | 1 AEROSPACE BLVD, DAYTONA BEACH, FL 32114-3900 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-22 | 1 AEROSPACE BLVD, DAYTONA BEACH, FL 32114-3900 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 1 AEROSPACE BLVD, DAYTONA BEACH, FL 32114-3900 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-24 | SEVASTOS, CHARLES W | - |
NAME CHANGE AMENDMENT | 2015-09-21 | EAGLE FLYING CLUB OF EMBRY-RIDDLE AERONAUTICAL UNIVERSITY, INC. | - |
REINSTATEMENT | 2008-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-10-22 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-15 |
Reg. Agent Change | 2018-09-24 |
ANNUAL REPORT | 2018-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State