Search icon

AIA TAMPA BAY, INC./A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS - Florida Company Profile

Company Details

Entity Name: AIA TAMPA BAY, INC./A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS
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: 13 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jun 1993 (32 years ago)
Document Number: 759161
FEI/EIN Number 592149693

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

Address: 1208 North Howard Avenue, TAMPA, FL, 33607, US
Mail Address: 1208 North Howard Avenue, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mages Dawn Chief Executive Officer 1208 North Howard Avenue, Tampa, FL, 33607
MAGES DAWN M Agent 1208 North Howard Avenue, TAMPA, FL, 33607
Beck Jody President 2710 N Dundee ST, Tampa, FL, 33629
Luttrell Shaun Treasurer 5825 Mariner St, Tampa, FL, 33609
Scott Holmes Vice President 311 Bahia Vista Drive, Indian Rocks Beach, FL, 33785
Guillermo Arsenio Secretary 2317 W Fig Street, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 1208 North Howard Avenue, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1208 North Howard Avenue, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 14143 Fennsbury Drive, TAMPA, FL 33624 -
REGISTERED AGENT NAME CHANGED 2006-02-03 MAGES, DAWN MDIRECTO -
NAME CHANGE AMENDMENT 1993-06-23 AIA TAMPA BAY, INC./A CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS -
NAME CHANGE AMENDMENT 1982-06-08 FLORIDA CENTRAL CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State