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 |
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 |
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 | - | - |
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