Entity Name: | FLORIDA SUNCOAST CHAPTER OF PROJECT MANAGEMENT INSTITUTE, 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: | 09 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2018 (7 years ago) |
Document Number: | N01000001780 |
FEI/EIN Number |
593427306
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2655 Ulmerton Rd., Ste. #210, Saint Petersburg, FL, 33762, US |
Mail Address: | 2655 Ulmerton Rd., Ste. #210, Saint Petersburg, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Erling Jill | Vice President | 2655 Ulmerton Rd., Clearwater, FL, 337623337 |
Clayton Elizabeth R | Vice President | 2655 Ulmerton Rd, Clearwater, FL, 337623337 |
Clayton Elizabeth R | Agent | 2655 Ulmerton Rd., Clearwater, FL, 337623337 |
Rummel DeLynn L | President | 2655 Ulmerton Rd., Clearwater, FL, 337623337 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-14 | Clayton, Elizabeth Rene | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-14 | 2655 Ulmerton Rd., Ste. #210, Clearwater, FL 33762-3337 | - |
REINSTATEMENT | 2018-08-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-14 |
REINSTATEMENT | 2018-08-21 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State