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 |
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 |
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 | - | - |
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