Search icon

FLORIDA STATE CHAPTER OF INTERNATIONAL ASSOCIATION OF PERSONNEL IN EMPLOYMENT SECURITY

Company Details

Entity Name: FLORIDA STATE CHAPTER OF INTERNATIONAL ASSOCIATION OF PERSONNEL IN EMPLOYMENT SECURITY
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 06 Aug 1970 (55 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: 719311
FEI/EIN Number 59-1022380
Address: 107 EAST MADISON ST, TALLAHASSEE, FL 32399
Mail Address: 438 Bouchelle Drive, Apt. 201, New Smyrna Beach, FL 32169
ZIP code: 32399
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
STUBBS, PATRICIA Agent 438 Bouchelle Drive, Apt. 201, New Smyrna Beach, FL 32169

President

Name Role Address
Rutz, Darryl L President 670 SW 67 Avenue, Pembroke Pines, FL 33023

Vice President

Name Role Address
Messer, Barbara E Vice President 7901 SW 138 Court, Miami, FL 33183

Treasurer

Name Role Address
STUBBS, PATRICIA Treasurer 438 Bouchelle Drive, Apt. 201 New Smyrna Beach, FL 32169

Director

Name Role Address
HYMAN, FREYDA Director 2362 N.E. 197 ST, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 No data No data
CHANGE OF MAILING ADDRESS 2017-03-28 107 EAST MADISON ST, TALLAHASSEE, FL 32399 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 438 Bouchelle Drive, Apt. 201, New Smyrna Beach, FL 32169 No data
REGISTERED AGENT NAME CHANGED 2007-04-09 STUBBS, PATRICIA No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-19 107 EAST MADISON ST, TALLAHASSEE, FL 32399 No data

Documents

Name Date
Voluntary Dissolution 2018-01-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-16
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State