Search icon

MIAMI CHAPTER OF CONSTRUCTION SPECIFICATIONS INSTITUTE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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