Entity Name: | ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, 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: | 04 Sep 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | 719261 |
FEI/EIN Number |
591216595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3730 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL, 33066, US |
Mail Address: | 3730 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyga Peter M | President | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
Paz Phillip | Director | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
Aiken Dave | Director | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
Loeffler Holly | Director | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
Ermer Charles | Chairman | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
Bravo Ruben M | Director | 3730 Coconut Creek Parkway, Coconut Creek, FL, 33066 |
DYGA PETER M | Agent | 3730 COCONUT CREEK PARKWAY, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-20 | DYGA, PETER M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2001-04-27 | 3730 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL 33066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-27 | 3730 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-27 | 3730 COCONUT CREEK PARKWAY, SUITE 200, COCONUT CREEK, FL 33066 | - |
NAME CHANGE AMENDMENT | 2000-06-22 | ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC. | - |
REINSTATEMENT | 1992-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORTH RIDGE ELECTRIC, INC. and ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC. VS CITY OF SUNRISE | 4D2019-2068 | 2019-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NORTH RIDGE ELECTRIC, INC. |
Role | Appellant |
Status | Active |
Representations | Mark H. Shore, Michael E. Stearns, Lauren Turner |
Name | ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC. |
Role | Appellant |
Status | Active |
Name | City of Sunrise |
Role | Appellee |
Status | Active |
Representations | Michael T. Burke, Jonathan H. Railey |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NORTH RIDGE ELECTRIC, INC. |
Docket Date | 2019-10-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 3, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-09-05 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | NORTH RIDGE ELECTRIC, INC. |
Docket Date | 2019-09-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed September 5, 2019, this court's August 22, 2019 order to show cause is discharged. |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ **DISCHARGED** ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 5, 2019 order. |
Docket Date | 2019-08-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on July 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2019-07-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NORTH RIDGE ELECTRIC, INC. |
Docket Date | 2019-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NORTH RIDGE ELECTRIC, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-03 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-3145713 | Association | Unconditional Exemption | 8130 BAYMEADOWS WAY W STE 307, JACKSONVILLE, FL, 32256-7451 | 1964-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | ASSOCIATED BUILDERS AND CONTRACTORS INC |
EIN | 59-3145713 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Date of last update: 01 Apr 2025
Sources: Florida Department of State