Search icon

CENTRAL FLORIDA CHAPTER OF THE INTERNATIONAL ASSOCIATION OF SPECIAL INVESTIGATION UNITS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CHAPTER OF THE INTERNATIONAL ASSOCIATION OF SPECIAL INVESTIGATION UNITS, 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: 03 Mar 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2013 (11 years ago)
Document Number: N94000001145
FEI/EIN Number 320226189

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

Address: 1 North Dale Mabry Highway, Tampa, FL, 33609, US
Mail Address: P O BOX 572, VALRICO, FL, 33595
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Amy President 1 North Dale Mabry Hwy, Tampa, FL, 33609
Hyde Juli Treasurer P O Box 572, Valrico, FL, 33595
Uribe Victor Vice President P O Box 572, Valrico, FL, 33595
Bass-Martinez Annette Secretary 100 N. Tampa Street, Suite 2250, Tampa, FL, 33601
Romano Anthony Director P O Box 572, Valrico, FL, 33595
Frome Daniel Director P O Box 5014, Scranton, PA, 18505
HYDE JULI Agent C/O JULI HYDE, FARMERS SIU, Valrico, FL, 33595

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 1 North Dale Mabry Highway, Tampa, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 C/O JULI HYDE, FARMERS SIU, P O Box 572, Valrico, FL 33595 -
REINSTATEMENT 2013-10-29 - -
CHANGE OF MAILING ADDRESS 2013-10-29 1 North Dale Mabry Highway, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2013-10-29 HYDE, JULI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State