Search icon

NORTH FLORIDA CHAPTER, ASSOCIATED BUILDERS AND CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA CHAPTER, ASSOCIATED BUILDERS AND CONTRACTORS, 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: 18 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 1986 (39 years ago)
Document Number: N02617
FEI/EIN Number 592372025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ABC North FL, 1415 East Piedmont Drive, Tallahassee, FL, 32308, US
Mail Address: ABC North FL, 1415 East Piedmont Drive, Tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Kent Secretary a/k/a ABC North FL, Tallahassee, FL, 32308
Bridges Walker CPA Treasurer a/k/a ABC North FL, Tallahassee, FL, 32308
McMillan Norman Imme a/k/a ABC North FL, Tallahassee, FL, 32308
Enfinger Kelvin Chairman a/k/a ABC North FL, Tallahassee, FL, 32308
Rasmussen DeeDee (DorothD President ABC North FL, Tallahassee, FL, 32308
Cyndi Knox Vice President ABC North FL, Tallahassee, FL, 32308
Dunlap Davisson III Agent ABC North FL, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 ABC North FL, 1415 East Piedmont Drive, Suite 4, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2024-04-29 ABC North FL, 1415 East Piedmont Drive, Suite 4, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 ABC North FL, 1415 East Piedmont Drive, Suite 4, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2015-02-25 Dunlap, Davisson, III -
NAME CHANGE AMENDMENT 1986-02-04 NORTH FLORIDA CHAPTER, ASSOCIATED BUILDERS AND CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State