Entity Name: | MIAMI CHAPTER OF CONSTRUCTION SPECIFICATIONS INSTITUTE, 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: | 15 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Dec 1987 (37 years ago) |
Document Number: | 766151 |
FEI/EIN Number |
592797273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 SW DOUGLAS ROAD, Suite 302, MIAMI, FL, 33133, US |
Mail Address: | 2780 SW DOUGLAS ROAD, Suite 302, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULL RON | Treasurer | 102 Natures Way, Rotunda West, FL, 33947 |
REMLER GLENN | President | 317 N. FEDERAL HWY, Ft. Lauderdale, FL, 33301 |
DeMaio Daniel | Imme | 6058 Sherwood Glen way Apartment 1, West Palm Beach, FL, 33415 |
Taylor Jones Andrea | Secretary | 7377 SW 115th Ct, Miami, FL, 33173 |
TAYLOR JONES ANDREA D | Agent | 7377 SW 115th Ct, Miami, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000137142 | SOUTH FLORIDA CHAPTER CONSTRUCTION SPECIFICATIONS INSTITUTE | ACTIVE | 2021-10-12 | 2026-12-31 | - | PO BOX 17197, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-30 | 2780 SW DOUGLAS ROAD, Suite 302, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-06-30 | 2780 SW DOUGLAS ROAD, Suite 302, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-30 | TAYLOR JONES, ANDREA D.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-30 | 7377 SW 115th Ct, Miami, FL 33173 | - |
REINSTATEMENT | 1987-12-31 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-06-30 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State