Search icon

NORTH PERRY AVIATION, INC.

Company Details

Entity Name: NORTH PERRY AVIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jun 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: P93000041579
FEI/EIN Number 65-0486215
Address: 590 SW 77TH WAY, PEMBROKE PINES, FL 33023
Mail Address: 2106 S. CYPRESS BEND DRIVE, #110, POMPANO BEACH, FL 33069
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bruschi, Dale Alan Agent 920 Washington Street, HOLLYWOOD, FL 33019

President

Name Role Address
Bruschi, DALE President 590 SW 77TH WAY, PEMBROKE PINES, FL 33023

Vice President

Name Role Address
Miller, Wayne Vice President 590 SW 77TH WAY, PEMBROKE PINES, FL 33023

Secretary

Name Role Address
Roberts, Jay Secretary 590 SW 77TH WAY, PEMBROKE PINES, FL 33023

Treasurer

Name Role Address
Roberts, Jay Treasurer 590 SW 77TH WAY, PEMBROKE PINES, FL 33023

Director

Name Role Address
Fernandez, Eddy Director 590 SW 77TH WAY, PEMBROKE PINES, FL 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-07-07 920 Washington Street, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2016-07-07 Bruschi, Dale Alan No data
CHANGE OF MAILING ADDRESS 2012-06-28 590 SW 77TH WAY, PEMBROKE PINES, FL 33023 No data
AMENDMENT 2009-06-29 No data No data
AMENDMENT 2006-10-23 No data No data
AMENDMENT 2006-06-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-10-21 590 SW 77TH WAY, PEMBROKE PINES, FL 33023 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State