Search icon

FLORIDA NORTH CHAPTER - AMERICAN SOCIETY OF INTERIOR DESIGNERS, INC.

Company Details

Entity Name: FLORIDA NORTH CHAPTER - AMERICAN SOCIETY OF INTERIOR DESIGNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: N12000009007
FEI/EIN Number 23-7417536
Address: 8815 CONROY WINDERMERE ROAD, #274, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE ROAD, #274, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Ruff Anika Agent 8815 Conroy Windermere Road #274, Orlando, FL, 32835

President

Name Role Address
Genesis Okken President 8318 NW 51st Drive, Gainesville, FL, 32653

Vice President

Name Role Address
Branch Robyn Vice President 8815 Conroy Winderemere Road, Orlando, FL, 32835

Treasurer

Name Role Address
House Michael Treasurer 8815 Conroy Winderemere Road, Orlando, FL, 32835

Secretary

Name Role Address
Ruff Anika Secretary 8815 Conroy Windermere Road #274, Orlando, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 8815 Conroy Windermere Road #274, Orlando, FL 32835 No data
REINSTATEMENT 2020-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-08 Ruff, Anika No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 8815 CONROY WINDERMERE ROAD, #274, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2019-01-22 8815 CONROY WINDERMERE ROAD, #274, ORLANDO, FL 32835 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-07
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State