Search icon

ASSOCIATED BUILDERS AND CONTRACTORS FLORIDA EAST COAST CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 05-003423 (05)

Parties

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.

Documents

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 1695
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 791609
Income Amount 462661
Form 990 Revenue Amount 462661
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

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