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 |
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 |
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. | - |
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