Search icon

FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS AND FLORIDA INSTITUTE OF ACCOUNTANTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS AND FLORIDA INSTITUTE OF ACCOUNTANTS, 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: 30 Jan 1969 (56 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 25 Oct 2022 (2 years ago)
Document Number: 715968
FEI/EIN Number 590578470

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

Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
Mail Address: 250 SOUTH ORANGE AVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weir Shelly President 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
WEIR SHELLY Agent 250 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080824 FLORIDA INSTITUTE OF CERTIFIED PUBLIC ACCOUNTANTS EXPIRED 2013-08-14 2018-12-31 - 325 W. COLLEGE AVENUE, TALLAHASSEE, FL, 32301
G13000080825 FICPA ACTIVE 2013-08-14 2028-12-31 - 250 SOUTH ORANGE, SUITE 300P, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 250 SOUTH ORANGE AVENUE, SUITE 300P, ORLANDO, FL 32801 -
RESTATED ARTICLES 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-08-12 WEIR, SHELLY -
CHANGE OF MAILING ADDRESS 2022-06-28 250 SOUTH ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-28 250 SOUTH ORANGE AVE, ORLANDO, FL 32801 -
RESTATED ARTICLES 2021-01-29 - -
AMENDED AND RESTATEDARTICLES 2016-01-07 - -
AMENDMENT 2011-03-31 - -
AMENDMENT 2006-01-19 - -
AMENDMENT 2000-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-10
Restated Articles 2022-10-25
Reg. Agent Change 2022-08-24
Reg. Agent Change 2022-08-12
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-02-02
Restated Articles 2021-01-29
ANNUAL REPORT 2020-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State