Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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