Entity Name: | AIR BROOK HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Mar 2012 (13 years ago) |
Document Number: | P12000030961 |
FEI/EIN Number | 45-5179597 |
Address: | 5675 STRAND COURT, NAPLES, FL, 34110, US |
Mail Address: | 5675 STRAND COURT, NAPLES, FL, 34110, US |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
THE LAW OFFICE OF ELLEN T. CHADWELL, PL | Agent |
Name | Role | Address |
---|---|---|
GLASBERG STEVEN M | Director | Law Office of Ellen T. Chadwell, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GLASBERG STEVEN M | President | Law Office of Ellen T. Chadwell, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GLASBERG STEVEN M | Secretary | Law Office of Ellen T. Chadwell, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
GLASBERG STEVEN M | Treasurer | Law Office of Ellen T. Chadwell, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 5675 STRAND COURT, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 5675 STRAND COURT, NAPLES, FL 34110 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State