Entity Name: | ASSOCIATION OF FUND RAISING PROFESSIONALS, INC. BIG BEND CHAPTER |
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: | 11 Dec 1987 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Dec 2001 (23 years ago) |
Document Number: | N23839 |
FEI/EIN Number |
592873430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1900 Centre Pointe Blvd APT 88, Tallahassee, FL, 32308, US |
Mail Address: | P.O. BOX 4046, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ignacio Katherine | Vice President | P.O. BOX 4046, TALLAHASSEE, FL, 32301 |
Teal Kristie | Secretary | P.O. BOX 4046, TALLAHASSEE, FL, 32301 |
Marquez Brian | President | P.O. BOX 4046, TALLAHASSEE, FL, 32301 |
Ballas Nicole | Treasurer | P.O. BOX 4046, TALLAHASSEE, FL, 32301 |
Marquez Brian | Agent | 1900 Centre Pointe Blvd APT 88, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1900 Centre Pointe Blvd APT 88, Tallahassee, FL 32308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1900 Centre Pointe Blvd APT 88, Tallahassee, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-06 | Marquez, Brian | - |
CHANGE OF MAILING ADDRESS | 2020-03-10 | 1900 Centre Pointe Blvd APT 88, Tallahassee, FL 32308 | - |
NAME CHANGE AMENDMENT | 2001-12-05 | ASSOCIATION OF FUND RAISING PROFESSIONALS, INC. BIG BEND CHAPTER | - |
REINSTATEMENT | 2001-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1993-06-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State