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 |
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 |
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 |
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 | - | - |
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