Entity Name: | FLORIDA GULF COAST CHAPTER, INC., THE AMERICAN INSTITUTE OF ARCHITECTS |
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: | 26 May 1964 (61 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 1987 (37 years ago) |
Document Number: | 707349 |
FEI/EIN Number |
650137706
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL, 34202, US |
Mail Address: | PO Box 160, SARASOTA, FL, 34230, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ELAINE | Treasurer | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL, 34202 |
Keitel Anita | President | 1348 Fruitville Road, Sarasota, FL, 34236 |
Bernhard Karl | Vice President | 1819 Main St, Sarasota, FL, 34326 |
BROWN ELAINE | Agent | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL, 34202 |
Como Harris Melanie | Secretary | 400 N Ashley Drive, Tampa, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-18 | BROWN, ELAINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-18 | 8131 Lakewood Main St. Suite 202, Lakewood Ranch, FL 34202 | - |
REINSTATEMENT | 1987-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State