Search icon

PROJECT MANAGEMENT INSTITUTE, INC.

Company Details

Entity Name: PROJECT MANAGEMENT INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 04 Nov 2013 (11 years ago)
Document Number: F13000004778
FEI/EIN Number 231887442
Address: 14 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Mail Address: 14 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Place of Formation: PENNSYLVANIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Townson Galen Director 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Piccard Luann Director 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Lledo Pablo Director 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Tomlinson Matthew Director 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Gasperini Agnieszka Director 18CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073

Secretary

Name Role Address
Dan Conrad Secretary 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 18 Campus Boulevard, Suite 150, NEWTOWN SQUARE, PA 19073 No data
CHANGE OF MAILING ADDRESS 2025-01-10 18 Campus Boulevard, Suite 150, NEWTOWN SQUARE, PA 19073 No data

Court Cases

Title Case Number Docket Date Status
SIERRA ORLANDO PROPERTIES, LTD D/B/A CARIBE ROYALE VS DONNA HALE, PROJECT MANAGEMENT INSTITUTE, INC., AND PSAV PRESENTATION SERVICES, INC. 5D2022-1319 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-002575-O

Parties

Name PROJECT MANAGEMENT INSTITUTE, INC.
Role Appellee
Status Active
Name PSAV Presentation Services
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Caribe Royale
Role Appellant
Status Active
Name SIERRA ORLANDO PROPERTIES, LTD.
Role Appellant
Status Active
Representations Pamela A. Chamberlin, Steven R. Adamsky
Name Donna Hale
Role Appellee
Status Active
Representations Sage Morris-Webster, Brian J. Lee, Nicholas Seidule, Alicia M. Smith, Maddge Bergiste Penton, Michael J. Merrill

Docket Entries

Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of Sierra Orlando Properties, LTD
Docket Date 2022-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-10-17
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-10-17
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-08-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ NTC AGREED EOT STRICKEN; TIME LIMITATIONS COMMENCE FROM 8/12 ORDER; AMENDED NTC NOT REQUIRED AT THIS TIME
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/23 ORDER
On Behalf Of Sierra Orlando Properties, LTD
Docket Date 2022-08-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Jeffrey M. Fleming 0500658
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-06-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-06-27
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Sierra Orlando Properties, LTD
Docket Date 2022-06-15
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-06-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Pamela A. Chamberlin 0444006
On Behalf Of Sierra Orlando Properties, LTD
Docket Date 2022-06-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Brian J. Lee 0561681
On Behalf Of Donna Hale
Docket Date 2022-06-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/26/22
On Behalf Of Sierra Orlando Properties, LTD
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State