Search icon

EAGLE FLYING CLUB OF EMBRY-RIDDLE AERONAUTICAL UNIVERSITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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