Entity Name: | PROJECT MANAGEMENT INSTITUTE CENTRAL 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: | 29 Jan 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 2004 (20 years ago) |
Document Number: | N01000000662 |
FEI/EIN Number |
593254324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 S Orlando Ave, Maitland, FL, 32751-5634, US |
Mail Address: | 465 S Orlando Ave, Maitland, FL, 32751-5634, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Libby David K | President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Andrade Richard | Vice President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Robles Samantha | Vice President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Longhi Rick | Vice President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Valentino Anthony K | Vice President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Longhi Rick | Agent | 465 S Orlando Ave, Maitland, FL, 327515634 |
Siegel David | Vice President | 465 S Orlando Ave, Maitland, FL, 327515634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Longhi, Rick | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 | - |
REINSTATEMENT | 2004-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State