Entity Name: | FLORIDA ENGINEERING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 Oct 1986 (38 years ago) |
Document Number: | N17128 |
FEI/EIN Number | 59-2741883 |
Address: | 352 NW Alice Ave, Stuart, FL 34994 |
Mail Address: | 352 NW Alice Ave, Stuart, FL 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miller, Michele P | Agent | 352 NW Alice Ave, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
HORTON, JAMES A, PE | FEF Exec Comm | WSP USA Environment & Infrastructure Inc., 6256 Greenland Road Jacksonville, FL 32258 |
Cranford, Kelly, PE | FEF Exec Comm | Keith, Inc, 1155 Carefree Cove Winter Haven, FL 33881 |
Name | Role | Address |
---|---|---|
TROMPKE, ROBERT, PE | FEF Chair | Intertek-PSI, Inc., 1702 Lochberry Road Winter Park, FL 32789 |
Name | Role | Address |
---|---|---|
CRUMP, KEVIN J, PE | FEF Vice | HASKELL, 10330 Cypress Lakes Drive Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
CRUMP, KEVIN J, PE | Chair | HASKELL, 10330 Cypress Lakes Drive Jacksonville, FL 32256 |
Name | Role | Address |
---|---|---|
GOLDSTEIN, STEVEN M, PE | FEF Secretary | BCC Engineering, Inc., 6504 SW 113th. Avenue Miami, FL 33173 |
Name | Role | Address |
---|---|---|
WETHERELL, RYAN, PE, PEPP | FEF Treasurer | Kimley-Horn and Associates Inc., 11584 Claymont Circle Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-22 | 352 NW Alice Ave, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-22 | 352 NW Alice Ave, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2024-10-22 | Miller, Michele P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-22 | 352 NW Alice Ave, Stuart, FL 34994 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State