Entity Name: | AIA TALLAHASSEE, 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: | 15 Dec 1988 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Oct 2008 (17 years ago) |
Document Number: | N29754 |
FEI/EIN Number |
592299347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1960-C Buford Boulevard, Tallahassee, FL, 32308, US |
Mail Address: | P.O. Box 252, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32308 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stark James M | Advo | 1350 Market Street #209, TALLAHASSEE, FL, 32312 |
Williams Tristan | Secretary | 850 S. Gadsden Street, TALLAHASSEE, FL, 32301 |
Nasab Maxim D | Treasurer | 1876 Nicklaus Ct, TALLAHASSEE, FL, 32301 |
Grace Amanda L | Asso | 1876 Nicklaus Court, Tallahassee, FL, 32301 |
Nasab Maxim D | Agent | 1876 Nicklaus CT, TALLAHASSEE, FL, 32301 |
Conn Gina | Past | 1960-C Buford Boulevard, TALLAHASSEE, FL, 32308 |
Sheplak Ryan M | President | 1960-C Buford Boulevard, Tallahassee, FL, 32308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-15 | 300 S Duval St Unit 1504, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-15 | Nasab, Maxim D | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-04 | 1960-C Buford Boulevard, Tallahassee, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 1960-C Buford Boulevard, Tallahassee, FL 32308 | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1994-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
NAME CHANGE AMENDMENT | 1992-08-13 | AIA TALLAHASSEE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 02 May 2025
Sources: Florida Department of State