Search icon

FLORIDA EAST COAST CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EAST COAST CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS OF AMERICA, 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: 03 Apr 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2003 (22 years ago)
Document Number: 714383
FEI/EIN Number 590600117

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 515 North Flagler Drive, WEST PALM BEACH, FL, 33401, US
Mail Address: 515 North Flagler Drive, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Long Chris Seni 3185 S. Congress Avenue, Delray Beach, FL, 33435
DeMay Dave Vice President 701 Northpoint Parkway, Suite 400, West Palm Beach, FL, 33435
Timming Jamie Secretary 1645 N. Congress Avenue, West Palm Beach, FL, 33409
Muller Brian Treasurer 500 University Blvd., Suite 215, Jupiter, FL, 33458
Sines Stephen Past 1662 North U.S. Highway 1, Jupiter, FL, 33469
ANAYA DEPOTTER MICHELLE Agent 515 North Flagler Drive, WEST PALM BEACH, FL, 33401
Kirby Rex President 1501 Belvedere Road, West Palm Beach, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 515 North Flagler Drive, Suite #910, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 515 North Flagler Drive, Suite 910, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2022-04-19 515 North Flagler Drive, Suite 910, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2011-05-03 ANAYA DEPOTTER, MICHELLE -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1994-04-01 - -
AMENDMENT 1985-07-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000102715 TERMINATED 1000000006986 17468 00244 2004-08-31 2009-09-22 $ 5,192.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State