Search icon

THE ECONOMIC CLUB OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE ECONOMIC CLUB OF FLORIDA, 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: 18 May 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: 742907
FEI/EIN Number 591777886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 325 John Knox Rd, L103, Tallahassee, FL, 32303, US
Mail Address: 325 John Knox Rd, L103, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bielby Lo Imme 101 E. College Ave., Tallahassee, FL, 32301
Hoffmann Marion Chairman 3023 Hawks Landing Drive, Tallahassee, FL, 32303
Rolle Katrina President 3600 Maclay Blvd. South, Suite 200, Tallahassee, FL, 32312
PARTNERS IN ASSOCIATION MANAGEMENT, INC. Exec -
Pratt Kenneth Treasurer 1001 Thomasville Road, Ste 201, Tallahassee, FL, 32301
Emmanuel Christopher Vice President 215 S. Monroe Street, Suite 110, Tallahassee, FL, 32301
PARTNERS IN ASSOCIATION MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-27 325 John Knox Rd, L103, Tallahassee, FL 32303 -
REINSTATEMENT 2022-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 325 John Knox Rd, L103, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2022-09-27 325 John Knox Rd, L103, Tallahassee, FL 32303 -
REGISTERED AGENT NAME CHANGED 2022-09-27 Partners in Association Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 1992-08-11 THE ECONOMIC CLUB OF FLORIDA, INC. -
AMENDMENT 1986-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State