Search icon

PROJECT MANAGEMENT INSTITUTE CENTRAL FLORIDA CHAPTER, INC.

Company Details

Entity Name: PROJECT MANAGEMENT INSTITUTE CENTRAL FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Longhi Rick Agent 465 S Orlando Ave, Maitland, FL, 327515634

President

Name Role Address
Libby David K President 465 S Orlando Ave, Maitland, FL, 327515634

Vice President

Name Role Address
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
Siegel David Vice President 465 S Orlando Ave, Maitland, FL, 327515634
Valentino Anthony K Vice President 465 S Orlando Ave, Maitland, FL, 327515634

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-10 Longhi, Rick No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 No data
CHANGE OF MAILING ADDRESS 2017-02-09 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 465 S Orlando Ave, # 206, Maitland, FL 32751-5634 No data
REINSTATEMENT 2004-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State