Search icon

PROJECT MANAGEMENT INSTITUTE, SPACE COAST, FLORIDA CHAPTER, INC.

Company Details

Entity Name: PROJECT MANAGEMENT INSTITUTE, SPACE COAST, FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Sep 2002 (22 years ago)
Document Number: N02000007429
FEI/EIN Number 161623982
Address: 125 E Merritt Island Cswy, Suite 107, Merritt Island, FL, 32952, US
Mail Address: 125 E Merritt Island Cswy, Suite 107, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Burke V Agent 125 E Merritt Island Cswy, Merritt Island, FL, 32952

President

Name Role Address
Vyas Nimisha President 125 E Merritt Island Cswy, Merritt Island, FL, 32952

Vice President

Name Role Address
Lee Burke V Vice President 125 E Merritt Island Cswy, Merritt Island, FL, 32952
Aluli-Imberman Alison Vice President 125 E Merritt Island Cswy, Merritt Island, FL, 32952
Deal William Vice President 125 E. Merritt Is Cswy, Merritt Island, FL, 32952
Wright Tom Vice President 125 E Merritt Island Cswy, Merritt Island, FL, 32952

Founder

Name Role Address
Lee Burke V Founder 125 E Merritt Island Cswy, Merritt Island, FL, 32952

Administrator

Name Role Address
Aluli-Imberman Alison Administrator 125 E Merritt Island Cswy, Merritt Island, FL, 32952

Chief Operating Officer

Name Role Address
Acton Taylor Chief Operating Officer 125 E Merritt Island Cswy, Merritt Island, FL, 32952

o

Name Role Address
Deal William o 125 E. Merritt Is Cswy, Merritt Island, FL, 32952
Wright Tom o 125 E Merritt Island Cswy, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-11 Lee, Burke V No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 125 E Merritt Island Cswy, Suite 107, #268, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2019-04-15 125 E Merritt Island Cswy, Suite 107, #268, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 125 E Merritt Island Cswy, Suite 107, #268, Merritt Island, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State