Detail by Officer/Registered Agent Name
Florida Profit Corporation
ANTIQUERS AERODROME INC
Filing Information
321854
59-2478945
10/11/1967
FL
ACTIVE
Principal Address
Changed: 09/15/2023
3900 Woodlake Blvd. Suite 309
Lake Worth, FL 33463
Lake Worth, FL 33463
Changed: 09/15/2023
Mailing Address
Changed: 09/15/2023
3900 Woodlake Blvd. Suite 309
Lake Worth, FL 33463
Lake Worth, FL 33463
Changed: 09/15/2023
Registered Agent Name & Address
Poliakoff, Ryan D., Esq.
Name Changed: 10/28/2015
Address Changed: 02/06/2023
Backer Poliakoff & Foelster, LLP
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432
400 S. Dixie Highway
Suite 420
BOCA RATON, FL 33432
Name Changed: 10/28/2015
Address Changed: 02/06/2023
Officer/Director Detail
Name & Address
Title President
VAN LENNEP, JOHN
Title Treasurer
DOWNS, MICHAEL
Title Director
Ferreira, Luiz
Title VP
BOWER, WILLIAM
Title Director
BILOTTI, JOSEPH
Title Secretary
FINE, IRA
Title Director
LARSON, ERIC
Title President
VAN LENNEP, JOHN
6888 Skyline Drive
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Treasurer
DOWNS, MICHAEL
6969 SKYLINE DR
DELRAY BEACH, FL 33446
DELRAY BEACH, FL 33446
Title Director
Ferreira, Luiz
7432 SKYLINE DR
DELRAY BEACH, FL 33446
DELRAY BEACH, FL 33446
Title VP
BOWER, WILLIAM
7168 Skyline Drive
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Director
BILOTTI, JOSEPH
7018 Skyline Drive
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Secretary
FINE, IRA
7470 Skyline Drive
Delray Beach, FL 33446
Delray Beach, FL 33446
Title Director
LARSON, ERIC
6633 Skyline Drive
Delray Beach, FL 33446
Delray Beach, FL 33446
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 02/06/2023 |
2024 | 04/02/2024 |
Document Images