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
Jones Aaron Treasurer 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
Cox Jessica Director 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
DIMODICA BOB Chairman 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
Brasher Marty Treasurer 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638
COX JESSICA Agent 7842 Land O Lakes Blvd., Land O Lakes, FL, 34638

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State