Search icon

PROJECT MANAGEMENT INSTITUTE SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: PROJECT MANAGEMENT INSTITUTE SOUTH 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: 06 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2020 (4 years ago)
Document Number: N00000004533
FEI/EIN Number 593167101

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

Address: 13833 Wellington Trace E4, Wellington, FL, 33414, US
Mail Address: 13833 Wellington Trace E4, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nesbitt Dwight J Vice President 13833 Wellington Trace E4, Wellington, FL, 33414
Saint Victor Stanley R Vice President 13833 Wellington Trace E4, Wellington, FL, 33414
Patton Corey President 13833 Wellington Trace E4, Wellington, FL, 33414
Basdeo Dianne Vice President 13833 Wellington Trace E4, Wellington, FL, 33414
Sensenig Douglas Vice President 13833 Wellington Trace E4, Wellington, FL, 33414
Driesbach David R Vice President 13833 Wellington Trace E4, Wellington, FL, 33414
Saint Victor Stanley R Agent 13833 Wellington Trace E4, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-13 Hawkins, Allison -
REINSTATEMENT 2020-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 4737 N OCEAN DRIVE #148, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 4737 N OCEAN DRIVE #148, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2005-04-18 4737 N OCEAN DRIVE #148, FORT LAUDERDALE, FL 33308 -
AMENDMENT 2004-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-01
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State