Search icon

THE JACKSONVILLE CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: THE JACKSONVILLE CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

THE JACKSONVILLE CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 23 Oct 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2005 (20 years ago)
Document Number: 744664
FEI/EIN Number 59-2870663

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

Address: 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
Mail Address: 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henning, Shaunda J Agent 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
Scott, Richard Dean President 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
Santandreu, Andres Vice President 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
Vaswani, Amit Treasurer 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204
Spaniak, Samantha Secretary 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-12-29 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-29 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204 -
CHANGE OF MAILING ADDRESS 2017-12-29 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2015-01-16 Henning, Shaunda J -
REINSTATEMENT 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1987-08-31 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-28
AMENDED ANNUAL REPORT 2017-12-29
ANNUAL REPORT 2017-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State