Search icon

THE AMERICAN INSTITUTE OF ARCHITECTS, INC

Company Details

Entity Name: THE AMERICAN INSTITUTE OF ARCHITECTS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 07 Oct 2015 (9 years ago)
Document Number: F15000004451
FEI/EIN Number 53-0025930
Address: 1735 NEW YORK AVE NW, WASHINGTON, DC, 20006-5292, US
Mail Address: 1735 NEW YORK AVE NW, WASHINGTON, DC, 20006-5292, US
Place of Formation: NEW YORK

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Stewart Terri Chief Financial Officer 1735 NEW YORK AVE NW, WASHINGTON, DC, 200065292

Exec

Name Role Address
Woods Lakisha Exec 1735 NEW YORK AVE NW, WASHINGTON, DC, 200065292

Court Cases

Title Case Number Docket Date Status
REYNOLDS, SMITH & HILLS, INC. VS CHERRY C. VILLANUEVA, ETC. SC2015-0709 2015-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
492009CA006086ONXXXX

Circuit Court for the Ninth Judicial Circuit, Osceola County
5D13-3186

Parties

Name REYNOLDS, SMITH & HILLS, INC
Role Petitioner
Status Active
Representations BRANNON JONES ARNOLD, AMANDA PARKER BAGGETT, CRISTINE MARIE RUSSELL, G. KENNETH NORRIE, EMILY CARSON LANGE
Name CHERRY C. VILLANUEVA
Role Respondent
Status Active
Representations WALTER AUSTIN KETCHAM, JR., Christopher V. Carlyle
Name ESTATE OF JHUREL P. VILLANUEVA
Role Respondent
Status Active
Name FLORIDA ENGINEERING SOCIETY INC
Role Amicus - Petitioner
Status Interim
Representations William S. Bilenky
Name FLORIDA INSTITUTE OF ACCOUNTING ENGINEERS
Role Amicus - Petitioner
Status Interim
Representations William S. Bilenky
Name THE AMERICAN INSTITUTE OF ARCHITECTS, INC
Role Amicus - Petitioner
Status Interim
Representations JOHN MICHAEL HUEY, D. TY JACKSON, ALLISON GOODSON MAWHINNEY
Name Hon. Scott David Polodna
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2015-05-20
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file an amended initial brief on jurisdiction is granted and said amended brief with appendix was filed with this Court on April 29, 2015. Petitioner's initial brief with appendix filed with this Court on April 24, 2015, is hereby stricken.
Docket Date 2015-04-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "FLORIDA ASSOCIATION OF THE AMERICAN INSTITUTE OF ARCHITECTS, INC.'S NOTICE OF INTENT TO SEEK LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER"
On Behalf Of AMERICAN INSTITUTE OF ARCHITECTS
Docket Date 2015-04-29
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ FILED AS "MOTION OF DEFENDANT/PETITIONER REYNOLDS, SMITH AND HILLS, INC. N/K/A RS&H INC. TO FILE AMENDED BRIEF ON JURISDICTION"
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CHERRY C. VILLANUEVA
View View File
Docket Date 2015-04-27
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **04/29/2015- RESENT MAIL TO UPDATED ADDRESS** 04/17/2015 ORDER
On Behalf Of CHERRY C. VILLANUEVA
Docket Date 2015-04-24
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FILED AS "REQUEST FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN THE EVENT JURISDICTION IS ACCEPTED"
On Behalf Of FLORIDA ENGINEERING SOCIETY
Docket Date 2015-04-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of REYNOLDS, SMITH & HILLS, INC
View View File
Docket Date 2015-04-21
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-04-20
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 04/17/2015 WITH FILING FEE
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of REYNOLDS, SMITH & HILLS, INC
Docket Date 2015-04-17
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including May 18, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-04-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State