Entity Name: | THE JACKSONVILLE CHAPTER, THE AMERICAN INSTITUTE OF ARCHITECTS, 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: | 23 Oct 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Mar 2005 (20 years ago) |
Document Number: | 744664 |
FEI/EIN Number |
592870663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL, 32204, US |
Mail Address: | 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Scott Richard D | 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 |
Henning Shaunda J | Agent | 1650 Margaret Street Suite 302 Box 243, JACKSONVILLE, FL, 32204 |
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 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State