Entity Name: | NORTH FLORIDA REFRIGERATING ENGINEERS AND TECHNICIANS ASSOCIATION CHAPTER, 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: | 17 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Sep 2015 (10 years ago) |
Document Number: | N04000001641 |
FEI/EIN Number |
200746244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12058 SAN JOSE BLVD, 701, JACKSONVILLE, FL, 32223 |
Mail Address: | 12058 SAN JOSE BLVD, 701, JACKSONVILLE, FL, 32223 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRATCHIOS THEODORE S | Secretary | 12058 SAN JOSE BLVD, SUITE 701, JACKSONVILLE, FL, 32223 |
Anderson Paul | President | 11572 Davis Creek Court, Jacksonville, FL, 32256 |
Lisiecki Joe | Vice President | 12058 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Green Ryan | Vice President | 12276 San Jose Blvd, Suite 410, Jacksonville, FL, 32223 |
PRATCHIOS THEODORE SII | Agent | 12058 SAN JOSE BLVD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-09-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-09-11 | PRATCHIOS, THEODORE S, II | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-14 | 12058 SAN JOSE BLVD, 701, JACKSONVILLE, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2009-05-14 | 12058 SAN JOSE BLVD, 701, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-29 | 12058 SAN JOSE BLVD, SUITE 701, JACKSONVILLE, FL 32223 | - |
CANCEL ADM DISS/REV | 2007-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-09-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State