Search icon

FLORIDA CHAPTER OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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