Entity Name: | SOUTH FLORIDA CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS |
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: | 23 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2020 (5 years ago) |
Document Number: | 715803 |
FEI/EIN Number |
590455099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NW 41st Street, Suite 200, Doral, FL, 33166, US |
Mail Address: | 8200 NW 41st Street, Suite 200, Doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Beane Brandon | Imme | 8200 NW 41st Street, Doral, FL, 33166 |
Lenahan Andrew | President | 8200 NW 41st Street, Doral, FL, 33166 |
Woessner Brian | Vice President | 8200 NW 41st Street, Doral, FL, 33166 |
CARRILLO CARLOS A | Exec | 8200 NW 41st Street, Doral, FL, 33166 |
Fiske Timothy | 2nd | 8200 NW 41st Street, Doral, FL, 33166 |
Ron Whalen | Treasurer | 1105 Kensington Park Drive, Altamonte Springs, FL, 32714 |
Carrillo Carlos | Agent | 8200 NW 41st Street, Doral, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-27 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
REINSTATEMENT | 2018-07-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-27 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2018-07-27 | 8200 NW 41st Street, Suite 200, Doral, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Carrillo, Carlos | - |
REINSTATEMENT | 2014-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000764462 | TERMINATED | 1000000848797 | MIAMI-DADE | 2019-11-18 | 2029-11-20 | $ 713.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-03-06 |
REINSTATEMENT | 2018-07-27 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-05-06 |
ANNUAL REPORT | 2012-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State