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 |
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 |
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 | - | - |
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 |
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