Search icon

AMERICAN FIRE SPRINKLER ASSOCIATION-FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FIRE SPRINKLER ASSOCIATION-FLORIDA CHAPTER, 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: 12 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: N00000003299
FEI/EIN Number 651068898

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

Address: 6806 Bishops Pointe Way, Riverview, FL, 33578, US
Mail Address: 10312 Bloomingdale Ave. Ste. 108 #377, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cox Jessica Director 10312 Bloomingdale Ave Ste. 108, Riverview, FL, 33578
COX JESSICA Agent 10312 Bloomingdale Ave. Ste. 108 #377, Riverview, FL, 33578
Jones Aaron Chairman 74 Hobbs St, Tampa, FL, 33619
Cole Ray Secretary 13517 65 Street, Largo, FL, 33764
Brasher Marty Treasurer 20545 Independence Blvd Suite G, Groveland, FL, 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000035971 EDUCATIONAL TRAINING INSTITUTE ACTIVE 2024-03-11 2029-12-31 - 10312 BLOOMINGDALE AVE, STE 108 #377, RIVERVIEW, FL, 33578
G17000030817 ETI ACTIVE 2017-03-23 2027-12-31 - 13300-56 S. CLEVELAND AVE., #230, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 6806 Bishops Pointe Way, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2024-06-18 6806 Bishops Pointe Way, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 7842 Land O Lakes Blvd., #143, Land O Lakes, FL 34638 -
AMENDMENT 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 COX, JESSICA -
CANCEL ADM DISS/REV 2005-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
Amendment 2019-08-01
Reg. Agent Change 2019-06-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 03 Jun 2025

Sources: Florida Department of State