Entity Name: | THE TRUSS PLATE INSTITUTE, 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: | 27 Sep 1961 (64 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | 702947 |
FEI/EIN Number |
520886039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2670 Crain Highway, Suite 203, Waldorf, MD, 20601, US |
Mail Address: | 2670 Crain Highway, Suite 203, Waldorf, MD, 20601, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASENGILL WAYNE | Secretary | 1002 BUFFALO TRAIL, MORRISTOWN, TN, 37814 |
QUISENBERRY BAIRD | Vice President | 12300 FORD RD., STE. 110, DALLAS, TX, 75234 |
Burt April | Treasurer | 4909 Nautilus Ct. N, Boulder, CO, 80301 |
Miller Scott | President | 16023 Swingley Ridge Rd, Chesterfield, MO, 63017 |
Jones Jay | Exec | 2670 Crain Highway, Waldorf, MD, 20601 |
Schwitter Michael | Past | 2820 N. Great Southwest Parkway, Grand Prairie, TX, 75050 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2022-12-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-20 | 2670 Crain Highway, Suite 203, Waldorf, MD 20601 | - |
CHANGE OF MAILING ADDRESS | 2020-03-20 | 2670 Crain Highway, Suite 203, Waldorf, MD 20601 | - |
AMENDED AND RESTATEDARTICLES | 1994-09-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-02-19 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-02-19 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 1986-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1979-12-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-13 |
Amended and Restated Articles | 2022-12-20 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State