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 |
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 |
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 |
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 | - | - |
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