Search icon

FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS, 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: 01 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Aug 2023 (2 years ago)
Document Number: N14000007202
FEI/EIN Number 46-5467958

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

Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS GRIFFIN Secretary 2900 SW 28th Terr, Miami, FL, 33133
Kassdikian Barbora President 401 E Las Olas Blvd, Fort Lauderdale, FL, 33301
Landsman Brett Treasurer 9720 STIRLING RD, COOPER CITY, FL, 33024
Lobo Jose Chairman 108 SE 8th Ave, Fort Lauderdale, FL, 33301
STRAUSS DAVID A Agent 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-07 - -
CHANGE OF MAILING ADDRESS 2023-08-07 401 E Las Olas Blvd, Suite 130-724, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 401 E Las Olas Blvd, Suite 130-724, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 401 E LAS OLAS BLVD, Suite 1400, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2021-04-23 STRAUSS, DAVID A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2017-03-24 FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS, INC. -
AMENDMENT 2016-08-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-08-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-02
Amendment and Name Change 2017-03-24
ANNUAL REPORT 2017-01-09
Amendment 2016-08-15
Off/Dir Resignation 2016-08-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-5467958 Corporation Unconditional Exemption 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301-2210 2020-05
In Care of Name % ROBERT B CAINE
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 2024-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 97960
Income Amount 211348
Form 990 Revenue Amount 211348
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2020-03-15

Determination Letter

Final Letter(s) FinalLetter_46-5467958_FTLAUDERDALEDESIGN&CONSTRUCTIONPROFESSIONALSINC_01062015.tif
FinalLetter_46-5467958_FLORIDADESIGNANDCONSTRUCTIONPROFESSIONALSINC_03122020_00.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS INC
EIN 46-5467958
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 5601 POWERLINE ROAD SUITE 401, FORT LAUDERDALE, FL, 33309, US
Principal Officer's Name DEBORAH DANTO
Principal Officer's Address 5601 POWERLINE ROAD SUITE 401, FORT LAUDERDALE, FL, 33309, US
Organization Name FT LAUDERDALE DESIGN & CONSTRUCTION PROFESSIONALS INC
EIN 46-5467958
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 1948 East Sunrise Blvd, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Robert B Caine
Principal Officer's Address 1948 East Sunrise Blvd, Fort Lauderdale, FL, 33309, US
Website URL www.fldcp.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS INC
EIN 46-5467958
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA DESIGN AND CONSTRUCTION PROFESSIONALS INC
EIN 46-5467958
Tax Period 202112
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State