Entity Name: | INTERNATIONAL ASSOCIATION OF VISITOR INFORMATION PROVIDERS 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: | 08 Apr 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Aug 2016 (9 years ago) |
Document Number: | N96000001867 |
FEI/EIN Number |
581455484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 Bowman's Landing Rd., Georgetown, ME, 04548, US |
Mail Address: | 77 Bowman's Landing Rd., Georgetown, ME, 04548, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kenney Ruth Ann | Secretary | 1215 Spruce Avenue, Orlando, FL, 32824 |
Rice John | President | 5 Ashbourne Business park, Limerick, Li, V94 A |
Reiter Tom | Treasurer | 340 Parma Center Road, Hilton, NY, 14468 |
Dueren Christian | Vice President | Alboinstrasse 36-42, Berlin, 12103 |
Mitchell DeAnne R | Past | 117 West Perry Street, Savannah, GA, 31405 |
KENNEY BARBARA | Agent | 1215 SPRUCE AVENUE, ORLANDO, FL, 32824 |
Kaufman Mark R | Executive Director | 77 Bowmans Landing Rd., Georgetown, ME, 04548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 77 Bowman's Landing Rd., Georgetown, ME 04548 | - |
CHANGE OF MAILING ADDRESS | 2021-01-16 | 77 Bowman's Landing Rd., Georgetown, ME 04548 | - |
NAME CHANGE AMENDMENT | 2016-08-11 | INTERNATIONAL ASSOCIATION OF VISITOR INFORMATION PROVIDERS INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-13 | 1215 SPRUCE AVENUE, ORLANDO, FL 32824 | - |
RESTATED ARTICLES AND NAME CHANGE | 2005-09-02 | INTERNATIONAL ASSOCIATION OF PROFESSIONAL BROCHURE DISTRIBUTORS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2000-01-26 | KENNEY, BARBARA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State