Search icon

ORLANDO CHAPTER OF THE AMERICAN INSTITUTE OF ARCHITECTS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30525
Loan Approval Amount (current) 30525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3841
Project Congressional District FL-10
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30682.22
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State