Search icon

FT. LAUDERDALE CHAPTER OF AMERICAN INSTITUTE OF ARCHITECTS INC. - Florida Company Profile

Company Details

Entity Name: FT. LAUDERDALE CHAPTER OF AMERICAN INSTITUTE OF ARCHITECTS 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: 06 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2011 (13 years ago)
Document Number: N93000003571
FEI/EIN Number 593194582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3501 Griffin Road, Fort Lauderdale, FL, 33312, US
Mail Address: 3501 Griffin Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michelson Charles Treasurer 4316 West Broward Boulevard, Plantation, FL, 33317
Ramirez Maribel L Exec 3501 Griffin Road, Fort Lauderdale, FL, 33312
Molinari Arty Preside President 3501 Griffin Road, Fort Lauderdale, FL, 33312
Michelson Charles Agent 3501 Griffin Road, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003968 AIA FORT LAUDERDALE EXPIRED 2013-01-11 2018-12-31 - 3201 W COMMERCIAL BOULEVARD, SUITE 225, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 3501 Griffin Road, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 3501 Griffin Road, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2019-02-12 Michelson, Charles -
CHANGE OF MAILING ADDRESS 2019-02-12 3501 Griffin Road, Fort Lauderdale, FL 33312 -
AMENDMENT 2011-11-28 - -
REINSTATEMENT 1998-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3194582 Corporation Unconditional Exemption 3501 GRIFFIN RD, FT LAUDERDALE, FL, 33312-5444 2013-01
In Care of Name % KAREN WARSECK
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 203169
Income Amount 139509
Form 990 Revenue Amount 139509
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2012-03-15

Determination Letter

Final Letter(s) FinalLetter_59-3194582_FTLAUDERDALECHAPTEROFAMERICANINSTITUTEOFARCHITECTSINC_03292012_01.tif
FinalLetter_59-3194582_FTLAUDERDALECHAPTEROFAMERICANINSTITUTEOFARCHITECTSINC_03292012_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name FT LAUDERDALE CHAPTER OF AMERICAN I
EIN 59-3194582
Tax Period 201512
Filing Type E
Return Type 990O
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State