Entity Name: | GREATER ORLANDO CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSITUTE, 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: | 24 Aug 1977 (48 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Mar 2007 (18 years ago) |
Document Number: | 739993 |
FEI/EIN Number |
593036432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Love Ct NW, Palm Bay, FL, 32907, US |
Mail Address: | 1110 Love Ct NW, Palm Bay, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Piety Kim | Secretary | 4750 New Broad St, Orlando, FL, 32814 |
Goodwin Lisa N | Treasurer | 1110 Love Ct NW, Palm Bay, FL, 32907 |
PELHAM LISA | Imme | 4286 Anissa Avenue, Orlando, FL, 32814 |
Rodriguez Alejandro | President | 1, Orlando, FL, 32814 |
Lisa Goodwin N | Agent | 1110 Love Ct NW, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-06 | 1110 Love Ct NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 1110 Love Ct NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-06 | Lisa , Goodwin Nicole | - |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 1110 Love Ct NW, Palm Bay, FL 32907 | - |
CANCEL ADM DISS/REV | 2007-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 1985-06-05 | GREATER ORLANDO CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSITUTE, INC. | - |
REINSTATEMENT | 1985-06-05 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State