Search icon

AIR AMERICA HOLMES BEACH, INC.

Company Details

Entity Name: AIR AMERICA HOLMES BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P04000081755
FEI/EIN Number 113719067
Address: 6915 15th Street East, Sarasota, FL, 34243, US
Mail Address: 6915 15th Street East, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2023 113719067 2024-10-05 AIR AMERICA HOLMES BEACH, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVE. C, HOLMES BEACH, FL, 342170000

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2022 113719067 2023-08-03 AIR AMERICA HOLMES BEACH, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 6915 15TH ST. E 208, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2023-08-03
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-03
Name of individual signing STEPHEN M CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2021 113719067 2022-05-31 AIR AMERICA HOLMES BEACH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2020 113719067 2021-06-16 AIR AMERICA HOLMES BEACH, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-16
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature
AIR AMERICA HOLMES BEACH, INC. 401(K) PLAN 2019 113719067 2020-07-29 AIR AMERICA HOLMES BEACH, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 9417792445
Plan sponsor’s address 3008 AVENUE C, HOLMES BEACH, FL, 34217

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing STEPHEN CARR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARR STEPHEN M Agent 6915 15th Street East, Sarasota, FL, 34243

President

Name Role Address
CARR STEPHEN M President 6915 15th Street East, Sarasota, FL, 34243

Vice President

Name Role Address
MARTIN NICHOLAS E Vice President 6915 15th Street East, Sarasota, FL, 34243

Treasurer

Name Role Address
Davis Trisha N Treasurer 6915 15th Street East, Sarasota, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016675 AIR AMERICA ACTIVE 2023-02-03 2028-12-31 No data 6915 15TH ST E, SUITE 208, SARASOTA, FL, 34243
G19000095570 AIR AMERICA INC EXPIRED 2019-08-29 2024-12-31 No data 3008 AVE C, HOLMES BEACH, FL, 34217
G14000049832 AIR AMERICA EXPIRED 2014-05-21 2019-12-31 No data 3008 AVE C, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6915 15th Street East, 208, Sarasota, FL 34243 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 6915 15th Street East, 208, Sarasota, FL 34243 No data
CHANGE OF MAILING ADDRESS 2021-03-10 6915 15th Street East, 208, Sarasota, FL 34243 No data
AMENDMENT 2020-07-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-24 CARR, STEPHEN M No data
REINSTATEMENT 2011-12-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-10
Off/Dir Resignation 2021-03-02
Amendment 2020-07-21
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State