Search icon

INTERNATIONAL ASSOCIATION OF VISITOR INFORMATION PROVIDERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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