Search icon

FLORIDA SOUTHWEST CHAPTER, AMERICAN INSTITUTE OF ARCHITECTS, INC.

Company Details

Entity Name: FLORIDA SOUTHWEST CHAPTER, AMERICAN INSTITUTE OF ARCHITECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (24 years ago)
Document Number: N92000000024
FEI/EIN Number 65-0393711
Address: 9990 Coconut Rd #351, Bonita Springs, FL 34135
Mail Address: AIA FLORIDA SW, PO Box 1769, Fort Myers, FL 33902-1769
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Ahmedic, Brian Agent 9990 Coconut Rd #351, Bonita Springs, FL 34135

State Director

Name Role Address
Patak, Tyler F State Director 2136 McGregor Blvd., Fort Myers, FL 34101

Secretary

Name Role Address
Patak, Tyler F Secretary 2136 McGregor Blvd., Fort Myers, FL 34101

Past President

Name Role Address
Nancy, de La Vega Past President 9510 Corkscrew Palms Circle, Unit 1, Estero, FL 33928

President

Name Role Address
Brian, Ahmedic President 9990 Coconut Road, Suite 351 Bonita Springs, FL 34135

Vice President

Name Role Address
Hannigan, Katelyn Vice President 9990 Coconut Road, Suite 351 Bonita Springs, FL 34135

Treasurer

Name Role Address
Stephen, Hruby Treasurer 290 Fourteen Avenue South, Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-11 9990 Coconut Rd #351, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-01-11 Ahmedic, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 9990 Coconut Rd #351, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2017-02-10 9990 Coconut Rd #351, Bonita Springs, FL 34135 No data
REINSTATEMENT 2000-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State