Search icon

CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE 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: 16 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: N05698
FEI/EIN Number 592481318

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

Address: 239 Calliope Street, Ocoee, FL, 34761, US
Mail Address: 239 Calliope Street, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIGLER AMY Director 239 Calliope Street, Ocoee, FL, 34761
Ramo Carla Secretary 239 Calliope Street, Ocoee, FL, 34761
Cajarop Jeff Director 239 Calliope Street, Ocoee, FL, 34761
Tu Diep President 239 Calliope Street, Ocoee, FL, 34761
Suksawang Nakin Officer 239 Calliope Street, Ocoee, FL, 34761
Whitcomb Dean Director 239 Calliope Street, Ocoee, FL, 34761
Tu Diep T Agent 239 Calliope Street, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 239 Calliope Street, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 239 Calliope Street, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2017-07-17 239 Calliope Street, Ocoee, FL 34761 -
REINSTATEMENT 2015-02-26 - -
REGISTERED AGENT NAME CHANGED 2015-02-26 Tu, Diep T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 1992-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1986-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-03-09
REINSTATEMENT 2015-02-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2481318 Corporation Unconditional Exemption 239 CALLIOPE ST, OCOEE, FL, 34761-4617 1986-08
In Care of Name % DIEP TU
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Calliope St, Ocoee, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 Calliope St, Ocoee, FL, 34761, US
Website URL FPCA
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Website URL FPCA
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 CALLIOPE ST, OCOEE, FL, 34761, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Calliope Street, Ocoee, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 Calliope St, Ocoee, FL, 34761, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 Calliope Street, OCOEE, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 Calliope Street, Ocoee, FL, 34761, US
Website URL FPCA
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239 calliope street, OCOEE, FL, 34761, US
Principal Officer's Name Diep Tu
Principal Officer's Address 239 Calliope Street, Ocoee, FL, 34761, US
Website URL www.cflaci.com
Organization Name CENTRALFLORIDACHAPTEROFTHEAMERICANCONCRETEINSTITUTEINC
EIN 59-2481318
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 239CalliopeStreet, Ocoee, FL, 347614617, US
Principal Officer's Name DiepTu
Principal Officer's Address 239CalliopeStreet, Ocoee, FL, 34761, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, ORLANDO, FL, 32822, US
Principal Officer's Name Steve Miller
Principal Officer's Address 1540 Aber Rd, Orlando, FL, 32807, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, Orlando, FL, 32822, US
Principal Officer's Name Diep Tu
Principal Officer's Address 6353 Lee Vista Blvd, Orlando, FL, 32822, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, Orlando, FL, 32822, US
Principal Officer's Name Jason Parker PE
Principal Officer's Address 8008 S Orange Ave, Orlando, FL, 32809, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Boulevard, Orlando, FL, 32822, US
Principal Officer's Name Douglas Thomas
Principal Officer's Address 6353 Lee Vista Boulevard, Orlando, FL, 32822, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, Orlando, FL, 32822, US
Principal Officer's Name Jose Costa
Principal Officer's Address 1675 Lee Road, Winter Park, FL, 32789, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, Orlando, FL, 328224705, US
Principal Officer's Name Douglas M Thomas
Principal Officer's Address 2609 SW 33rd Street Suite 101, Ocala, FL, 34471, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6353 Lee Vista Blvd, Orlando, FL, 328224705, US
Principal Officer's Name Douglas M Thomas
Principal Officer's Address 2609 SW 33rd Street Suite 101, Ocala, FL, 34471, US
Organization Name CENTRAL FLORIDA CHAPTER OF THE AMERICAN CONCRETE INSTITUTE INC
EIN 59-2481318
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Florida Concrete Products Asso, 3030 Dade Avenue, Orlando, FL, 32804, US
Principal Officer's Name Gregory D Moody
Principal Officer's Address 3626 Quadrangle Blvd, Suite 200, Orlando, FL, 32817, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State