Search icon

CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS INC

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Apr 1973 (52 years ago)
Document Number: 726016
FEI/EIN Number 59-1447179
Address: 651 DANVILLE DRIVE, 200, ORLANDO, FL 32825-6393
Mail Address: 651 DANVILLE DRIVE, 200, ORLANDO, FL 32825-6393
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2021 591447179 2022-03-31 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing MICHELE DAUGHERTY
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2020 591447179 2021-03-02 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2021-03-02
Name of individual signing MARK P. WYLIE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2019 591447179 2020-02-13 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2020-02-13
Name of individual signing MARK P. WYLIE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2018 591447179 2019-05-14 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing MARK P. WYLIE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2017 591447179 2018-03-22 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2018-03-22
Name of individual signing MARK P. WYLIE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 401(K) PLAN 2016 591447179 2017-03-17 CENTRAL FLORIDA CHAPTER ASSOCIATED BUILDERS AND CONTRACTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 813000
Sponsor’s telephone number 4076282070
Plan sponsor’s address 651 DANVILLE DRIVE, SUITE 200, ORLANDO, FL, 32825

Signature of

Role Plan administrator
Date 2017-03-17
Name of individual signing MARK P. WYLIE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Daugherty, Michele D Agent 651 Danville Dr., 200, Orlando, FL 32825-6393

General Counsel

Name Role Address
Sasso, Michael C. General Counsel 1031 West Morse Blvd., Suite 120 Winter Park, FL 32789

Chairman

Name Role Address
Holmes, Julie Chairman PO Box 1270, #304 Zellwood, FL 32798

President

Name Role Address
Daugherty, Michele D President 651 DANVILLE DRIVE, STE. 200 ORLANDO, FL 32825-6393

Chief Executive Officer

Name Role Address
Daugherty, Michele D Chief Executive Officer 651 DANVILLE DRIVE, STE. 200 ORLANDO, FL 32825-6393

Other

Name Role Address
Garcia, Juan Other 6700 Forum Drive, Suite 100 Orlando, FL 32821
Sasso, Michael C. Other 1031 West Morse Blvd., Suite 120 Winter Park, FL 32789

Treasurer

Name Role Address
Bastin, Ray Treasurer 200 S. Orange Ave., 1200 Orlando, FL 32801

Chair

Name Role Address
Garcia, Juan Chair 6700 Forum Drive, Suite 100 Orlando, FL 32821

Elect

Name Role Address
Garcia, Juan Elect 6700 Forum Drive, Suite 100 Orlando, FL 32821

Vice Chairman

Name Role Address
Scruby, Scott Vice Chairman 1255 Winter Garden - Vineland Rd., Suite 110 Winter Garden, FL 34787
Burkett, Roy L. Vice Chairman 799 Bennett Dr., Longwood, FL 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Daugherty, Michele D No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 651 DANVILLE DRIVE, 200, ORLANDO, FL 32825-6393 No data
CHANGE OF MAILING ADDRESS 2019-02-08 651 DANVILLE DRIVE, 200, ORLANDO, FL 32825-6393 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 651 Danville Dr., 200, Orlando, FL 32825-6393 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State