Search icon

FLORIDA NORTH CHAPTER, AMERICAN INSTITUTE OF ARCHITECTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA NORTH CHAPTER, 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: 17 May 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: 763319
FEI/EIN Number 900630991

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

Address: 625 NW 60th St, Gainesville, FL, 32605, US
Mail Address: P.O. Box 12571, Gainesville, FL, 32604, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanselman Robert President 9316 SW 12th Ave, Gainesville, FL, 32607
Vetterick Matthew Treasurer 2498 Birnam Woods Way, Gainesville, FL, 32605
McGlothlin Cydney Vice President 5820 SW 35th Way, Gainesville, FL, 32608
Jones Nancey Secretary 301 SE 47th Street, Gainesville, FL, 32641
Vetterick Matthew Agent 2498 Birnam Woods Way, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000146709 AIA GAINESVILLE ACTIVE 2024-12-04 2029-12-31 - P.O. BOX 12571, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-05 - -
REGISTERED AGENT NAME CHANGED 2022-12-05 Vetterick, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 2498 Birnam Woods Way, Gainesville, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 625 NW 60th St, Suite C, Gainesville, FL 32605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-03-01 625 NW 60th St, Suite C, Gainesville, FL 32605 -
AMENDMENT 2019-02-01 - -
REINSTATEMENT 2000-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-12-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-03-01
Amendment 2019-02-01
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State