Search icon

FLORIDA NORTH CHAPTER, AMERICAN INSTITUTE OF ARCHITECTS, INC.

Company Details

Entity Name: FLORIDA NORTH CHAPTER, AMERICAN INSTITUTE OF ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 90-0630991
Address: 625 NW 60th St, Suite C, Gainesville, FL 32605
Mail Address: P.O. Box 12571, Gainesville, FL 32604
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Vetterick, Matthew Agent 2498 Birnam Woods Way, Gainesville, FL 32605

President

Name Role Address
Hanselman, Robert President 9316 SW 12th Ave, Gainesville, FL 32607

Treasurer

Name Role Address
Vetterick, Matthew Treasurer 2498 Birnam Woods Way, Gainesville, FL 32605

Vice President

Name Role Address
McGlothlin, Cydney Vice President 5820 SW 35th Way, Gainesville, FL 32608

Secretary

Name Role Address
Jones, Nancey Secretary 301 SE 47th Street, Gainesville, FL 32641

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 No data P.O. BOX 12571, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-05 Vetterick, Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 2498 Birnam Woods Way, Gainesville, FL 32605 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-05 625 NW 60th St, Suite C, Gainesville, FL 32605 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2019-03-01 625 NW 60th St, Suite C, Gainesville, FL 32605 No data
AMENDMENT 2019-02-01 No data No data
REINSTATEMENT 2000-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

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: 05 Feb 2025

Sources: Florida Department of State