BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Entity Name: | BUILDING OFFICIALS ASSOCIATION OF FLORIDA, 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: | 19 Jun 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | N49454 |
FEI/EIN Number |
591831377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL, 32728-5247, US |
Mail Address: | 944 DELTONA BLVD., DELTONA, FL, 32728, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro III Ismael | Treasurer | 944 DELTONA BLVD., DELTONA, FL, 32728 |
Russo Ann | Agent | 944 Deltona Blvd., Deltona, FL, 327285247 |
Russo Ann | Exec | 944 Deltona Blvd., Deltona, FL, 327285247 |
Hernandez Luis | Secretary | 944 Deltona Blvd., Deltona, FL, 327285247 |
FLANAGAN SEAN | Imme | 944 Deltona Blvd., Deltona, FL, 327285247 |
DODSON JULIAN GLENN | President | 944 Deltona Blvd., Deltona, FL, 327285247 |
SPENCER EVELYN | Vice President | 944 Deltona Blvd., Deltona, FL, 327285247 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-10-02 | 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL 32728-5247 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-01 | 944 Deltona Blvd., P. O. Box 5247, Deltona, FL 32728-5247 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-01 | 944 DELTONA BLVD., P. O. BOX 5247, DELTONA, FL 32728-5247 | - |
AMENDMENT | 2017-04-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2017-01-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | Russo, Ann | - |
REINSTATEMENT | 1998-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF MIAMI, VS IN RE: FLORIDA BUILDING CODE BINDING INTERPRETATION REPORT NUMBER 243, | 3D2023-0201 | 2023-02-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Miami |
Role | Appellant |
Status | Active |
Representations | KERRI L. MCNULTY |
Name | IN RE: FLORIDA BUILDING CODE BINDING INTERPRETATION REPORT NUMBER 243 |
Role | Appellee |
Status | Active |
Representations | Thomas H. Robertson |
Name | BUILDING OFFICIALS ASSOCIATION OF FLORIDA, INC. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Ronda L. Bryan |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-02-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-02-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Appellant’s Response to this Court’s February 10, 2023, Order to Show Cause is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2023-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ CITY OF MIAMI'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | City of Miami |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2023-02-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | City of Miami |
Docket Date | 2023-02-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2023-02-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-28 |
ANNUAL REPORT | 2024-01-05 |
AMENDED ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2022-01-05 |
AMENDED ANNUAL REPORT | 2021-07-20 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-02-13 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State