Entity Name: | NORTH 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: | 14 Apr 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Oct 2003 (21 years ago) |
Document Number: | N97000002146 |
FEI/EIN Number |
593453645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 301 West Bay Street, JACKSONVILLE, FL, 32202, US |
Address: | 301 West Bay Street, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cobb Brian | Vice President | 3535 W Pipkin Rd., Lakeland, FL, 33811 |
Savilla Joe | Treasurer | 301 West Bay Street, Jacksonville, FL, 32202 |
Trahan Melissa | Secretary | 2096 Tyson Lake Dr., Jacksonville, FL, 32221 |
Gagnon David MEsq. | Agent | 50 North Laura Street, JACKSONVILLE, FL, 32202 |
Vernon Teresa | President | 301 W Bay St, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | 301 West Bay Street, Suite 1300, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2024-06-05 | 301 West Bay Street, Suite 1300, Jacksonville, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 50 North Laura Street, Suite 3500, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-24 | Gagnon, David M, Esq. | - |
CANCEL ADM DISS/REV | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2002-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-06-21 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State