Search icon

PROJECT MANAGEMENT INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT MANAGEMENT INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Nov 2013 (11 years ago)
Document Number: F13000004778
FEI/EIN Number 231887442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Mail Address: 14 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
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
Townson Galen Director 18 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
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 -
CHANGE OF MAILING ADDRESS 2025-01-10 18 Campus Boulevard, Suite 150, NEWTOWN SQUARE, PA 19073 -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3281224 Association Unconditional Exemption 8265 LAKEMONT DR, JACKSONVILLE, FL, 32216-5498 2001-04
In Care of Name % CHERYL REYNOLDS
Group Exemption Number 3735
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 64168
Income Amount 52362
Form 990 Revenue Amount 52362
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name NORTHEAST FLORIDA CHAPTER

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE NORTHEAST FLORIDA CHAPTER INC
EIN 59-3281224
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
11-3659968 Association Unconditional Exemption 1205 GREENSWARD DR, TALLAHASSEE, FL, 32312-6774 2001-04
In Care of Name % FRANK PUGH
Group Exemption Number 3735
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TALLAHASSEE FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Frank Coleman Pugh
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Website URL www.pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahasee, FL, 32317, US
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, TALLAHASSEE, FL, 32317, US
Principal Officer's Name SHAJIL K KALATHIL
Principal Officer's Address PO Box 15511, TALLAHASSEE, FL, 32317, US
Website URL https://pmitlh.org/index.php
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Karen Scott
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Karen R Scott
Principal Officer's Address PO BOX 15511, Tallahassee, FL, 32317, US
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 15511, Tallahassee, FL, 32317, US
Principal Officer's Name David M Davis
Principal Officer's Address PO BOX 15511, Tallahassee, FL, 32317, US
Website URL WWW.PMITLH.ORG
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, TALLAHASSEE, FL, 32317, US
Principal Officer's Name David M Davis
Principal Officer's Address PO BOX 15511, TALLAHASSEE, FL, 32317, US
Website URL WWW.PMITLH.ORG
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Linda Sue Willis
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32303, US
Principal Officer's Name Linda Willis
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32308, US
Website URL www.pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Fran Buie
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Website URL pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Fran Buie
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Website URL http://www.pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Robert Keyt
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Website URL http://www.pmitlh.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 323175511, US
Principal Officer's Name Robert Keyt
Principal Officer's Address PO Box 15511, Tallahassee, FL, 323175511, US
Website URL http://www.pmitlh.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Dr Joseph Amanfu
Principal Officer's Address P O Box 15511, Tallahassee, FL, 32317, US
Website URL pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 15511, Tallahassee, FL, 32317, US
Principal Officer's Name Jan Wright
Principal Officer's Address PO Box 15511, Tallahassee, FL, 32317, US
Website URL www.pmitlh.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 11-3659968
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 15511, Tallahasee, FL, 323175511, US
Principal Officer's Name Jan Wright
Principal Officer's Address PO Box 15511, Tallahassee, FL, 323175511, US
Website URL www.tlhpmi.org
16-1623982 Association Unconditional Exemption PO BOX 268, MERRITT ISLAND, FL, 32952-0000 2001-04
In Care of Name % NIMISHA VYAS
Group Exemption Number 3735
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SPACE COAST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Is Cswy 268, Merritt Island, FL, 32952, US
Principal Officer's Name Nimisha Vyas
Principal Officer's Address 125 E Merritt Is Cswy 268, Merritt Island, FL, 32952, US
Website URL PMI Space Coast Chapter
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 268, Merritt Island, FL, 32952, US
Principal Officer's Name James Vanaman
Principal Officer's Address PO Box 268, Merritt Island, FL, 32952, US
Website URL https://pmispacecoast.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Island Cswy 107 No 26, Merritt Island, FL, 32952, US
Principal Officer's Name Nimisha Vyas
Principal Officer's Address 125 E Merritt Island Cswy 107 No 26, Merritt Island, FL, 32952, US
Website URL https://pmispacecoast.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Island Cswy 107 No 26, Merritt Island, FL, 32952, US
Principal Officer's Name Deb Curate
Principal Officer's Address 125 E Merritt Island Cswy 107 No 26, Merritt Island, FL, 32952, US
Website URL https://pmispacecoast.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Island Cswy 107 268, Merritt Island, FL, 32952, US
Principal Officer's Name James Vanaman
Principal Officer's Address 125 E Merritt Island Cswy 107 268, Merritt Island, FL, 32952, US
Website URL https://pmispacecoast.org/index.php
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Island Csy 107 268, Merritt Island, FL, 32952, US
Principal Officer's Name Nimisha Vyas
Principal Officer's Address 125 E Merritt Island Csy 107 268, Merritt Island, FL, 32952, US
Website URL https://pmispacecoast.org/
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 125 E Merritt Island Csy St 107 268, Merritt Island, FL, 32952, US
Principal Officer's Name Nimisha Vyas
Principal Officer's Address 125 E Merritt Island Csy St 107 268, Merritt Island, FL, 32952, US
Website URL pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2263 West New Haven Avenue Unit 369, West Melbourne, FL, 32904, US
Principal Officer's Name Orlando Olmo
Principal Officer's Address 2263 West New Haven Avenue Unit 369, West Melbourne, FL, 32904, US
Website URL pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2263 West New Haven Ave - 369, West Melbourne, FL, 32904, US
Principal Officer's Name Michele Merritt
Principal Officer's Address 2263 West New Haven Ave - 369, West Melbourne, FL, 32904, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2263 W New Haven 369, West Melbourne, FL, 32904, US
Principal Officer's Name Frank Walker
Principal Officer's Address 2263 W New Haven 369, Melbourne, FL, 32904, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2263 W New Haven 369, West Melbourne, FL, 32904, US
Principal Officer's Name Rick Baker
Principal Officer's Address 2263 W New Haven 369, West Melbourne, FL, 32904, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2263 West New Haven Avenue 369, West Melbourne, FL, 32904, US
Principal Officer's Name Rickett M Baker
Principal Officer's Address 1133 White Oak Circle, Melbourne, FL, 32934, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 192, Titusville, FL, 32781, US
Principal Officer's Name James Devicne
Principal Officer's Address 3380 Fox Lake Road, Titusville, FL, 32780, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 192, Titusville, FL, 32781, US
Principal Officer's Name James Devine
Principal Officer's Address 3380 Fox Lake Rd, Titusville, FL, 32780, US
Website URL http://pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 362, Cape Canaveral, FL, 32920, US
Principal Officer's Name Edward Harkins
Principal Officer's Address 702 Sanderling Drive, Indialantic, FL, 32903, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 362, Cape Canaveral, FL, 32920, US
Principal Officer's Name Edward Harkins
Principal Officer's Address 702 Sanderling Drive, Indialantic, FL, 32903, US
Website URL www.pmispacecoast.org
Organization Name PROJECT MANAGEMENT INSTITUTE
EIN 16-1623982
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 362, Cape Canaveral, FL, 32920, US
Principal Officer's Name Edward Harkins
Principal Officer's Address 702 Sanderling Drive, Indialantic, FL, 32903, US
Website URL www.pmispacecoast.org
59-3167101 Association Unconditional Exemption 3125 SW 133RD AVE, FORT LAUDERDALE, FL, 33330-0000 2001-04
In Care of Name % COREY PATTON
Group Exemption Number 3735
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 298509
Income Amount 155364
Form 990 Revenue Amount 155364
National Taxonomy of Exempt Entities -
Sort Name SOUTH FLORIDA CHAPTER

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER INC
EIN 59-3167101
Tax Period 201612
Filing Type E
Return Type 990O
File View File
59-3254324 Association Unconditional Exemption 465 S ORLANDO AVENUE 206, MAITLAND, FL, 32751-5654 2001-04
In Care of Name % DAVID LIBBY
Group Exemption Number 3735
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2442
Income Amount 83547
Form 990 Revenue Amount 83547
National Taxonomy of Exempt Entities -
Sort Name CENTRAL FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 465 S ORLANDO AVENUE 206, MAITLAND, FL, 32751, US
Principal Officer's Name DAVID SIEGEL
Principal Officer's Address 465 S ORLANDO AVENUE, 206, MAITLAND, FL, 32751, US
Website URL WWW.PMICFL.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name PMI CENTRAL FLORIDA CHAPTER INC
EIN 59-3254324
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State