Entity Name: | FLORIDA CHAPTER OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS, 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: | 05 Oct 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Feb 1997 (28 years ago) |
Document Number: | N28717 |
FEI/EIN Number |
593454521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Chinkapin Ct, Green Cove Springs, FL, 32043, US |
Mail Address: | 530 Chinkapin Ct, Green Cove Springs, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes Kevin | Vice President | 315 Court St, 2nd Floor, Clearwater, FL, 33756 |
Mitts Christopher D | President | 2300 Virginia Avenue #121, Fort Pierce, FL, 349825698 |
Large Alicia R | Treasurer | 530 Chinkapin Ct, Green Cove Springs, FL, 32043 |
Harnish Dee Dee | Past | PO Box 1176, Key West, FL, 33041 |
Loughrey Wynta | 2nd | 2001 Adams Ln Sarasota, Sarasota, FL, 34237 |
Large Alicia R | Agent | 530 Chinkapin Ct, Green Cove Springs, FL, 32043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 530 Chinkapin Ct, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 530 Chinkapin Ct, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Large, Alicia Renee | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 530 Chinkapin Ct, Green Cove Springs, FL 32043 | - |
REINSTATEMENT | 1997-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State