Entity Name: | ORLANDO CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS 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: | 08 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jul 2005 (20 years ago) |
Document Number: | N00266 |
FEI/EIN Number |
592721141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 625 Virginia Dr, Orlando, FL, 32803, US |
Address: | 625 Virginia Drive, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dawson Kelly | Treasurer | 625 Virginia Dr, ORLANDO, FL, 32803 |
PEREZ LINDSEY PIANT | STAT | 625 Virginia Dr, ORLANDO, FL, 32803 |
Scarboro Gary | Director | 625 Virginia Dr, ORLANDO, FL, 32803 |
Lozada Itzel | President | 625 Virginia Dr, ORLANDO, FL, 32803 |
STRAUGHN ALEXANDER | President | 625 Virginia, ORLANDO, FL, 32803 |
Auffant Gabriel | Secretary | 625 Virginia Dr, ORLANDO, FL, 32803 |
SCARBORO GARY | Agent | 625 Virginia Dr, Orlando, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 625 Virginia Drive, ORLANDO, FL 32803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 625 Virginia Dr, Orlando, FL 32803 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 625 Virginia Drive, ORLANDO, FL 32803 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-21 | SCARBORO, GARY | - |
REINSTATEMENT | 2005-07-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1991-10-14 | ORLANDO CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS INC. | - |
REINSTATEMENT | 1989-05-19 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000145498 | TERMINATED | 1000000811566 | ORANGE | 2019-01-18 | 2029-02-27 | $ 375.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3176988609 | 2021-03-16 | 0491 | PPP | 801 N Magnolia Ave Ste 109, Orlando, FL, 32803-3841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State