Search icon

FLORIDA ASSOCIATION OF PLUMBING-GAS-MECHANICAL INSPECTORS, INC.

Company Details

Entity Name: FLORIDA ASSOCIATION OF PLUMBING-GAS-MECHANICAL INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Dec 1966 (58 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: 711935
FEI/EIN Number 65-0215426
Address: 376 N Samsula Drive, New Smyrna Beach, FL 32168
Mail Address: 376 N Samsula Drive, New Smyrna Beach, FL 32168
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Legler, Thomas E Agent 376 N Samsula Drive, New Smyrna Beach, FL 32168

Treasurer

Name Role Address
Legler, Thomas E Treasurer 376 N Samsula Drive, New Smynra Beach, FL 32168

Past President

Name Role Address
Jackson, Michael Past President 376 N Samsula Drive, New Smyrna Beach, FL 32168

Executive Director

Name Role Address
Jackson, Michael Executive Director 5944 River Run Drive, Sebastian, FL 32958

Vice President

Name Role Address
Edwards, Mike Vice President 376 N Samsula Drive, New Smyrna Beach, FL 32168

President

Name Role Address
Gonzales, Juan President 376 N Samsula Drive, New Smyrna Beach, FL 32168

Secretary

Name Role Address
Rodriguez, Pedro Secretary 376 N Samsula Drive, New Smyrna Beach, FL 32168

2nd Vice President

Name Role Address
Vera, Andres 2nd Vice President 376 N Samsula Drive, New Smyrna Beach, FL 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 376 N Samsula Drive, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2018-02-08 376 N Samsula Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-08 376 N Samsula Drive, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT NAME CHANGED 2015-01-11 Legler, Thomas E No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State