Search icon

FORUM ARCHITECTURE & INTERIOR DESIGN, INC.

Headquarter

Company Details

Entity Name: FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Jun 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: P95000050982
FEI/EIN Number 59-3335698
Address: 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714
Mail Address: 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FORUM ARCHITECTURE & INTERIOR DESIGN, INC., RHODE ISLAND 000882225 RHODE ISLAND
Headquarter of FORUM ARCHITECTURE & INTERIOR DESIGN, INC., ALABAMA 000-939-067 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2023 593335698 2024-10-09 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing ANDREW ROARK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing ANDREW ROARK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2022 593335698 2023-10-02 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing ANDREW ROURK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ANDREW ROURK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2021 593335698 2022-10-14 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2020 593335698 2021-10-01 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-01
Name of individual signing JAMES BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2019 593335698 2020-06-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078311400
Plan sponsor’s address 237 S WESTMONTE DRIVE, #220, ALTAMONTE SPRINGS, FL, 327144263

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-24
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2018 593335698 2019-09-10 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing ANGELINA VANNUCCI
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2017 593335698 2018-09-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2016 593335698 2017-09-21 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4078301400
Plan sponsor’s address 237 S. WESTMONTE DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2015 593335698 2016-07-07 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4074786706
Plan sponsor’s address 745 ORIENTA AVE STE 1121, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature
FORUM ARCHITECTURE & INTERIOR DESIGN, INC. SAVINGS PLAN 2014 593335698 2015-07-24 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-02-01
Business code 541310
Sponsor’s telephone number 4074786706
Plan sponsor’s address 745 ORIENTA AVE STE 1121, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing JAMES B. BLACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Roark, Andrew Scott Agent 237 S. Westmonte Drive, 220, ALTAMONTE SPRINGS, FL 32714

President

Name Role Address
ROARK, ANDREW S President 237 S. WESTMONTE DRIVE #220, ALTAMONTE SPRINGS, FL 33714

Secretary

Name Role Address
Roark, Andrew Scott Secretary 237 S. WESTMONTE DRIVE, SUITE 220 ALTAMONTE SPRINGS, FL 32714

Treasurer

Name Role Address
Roark, Andrew Scott Treasurer 237 S. WESTMONTE DRIVE, SUITE 220 ALTAMONTE SPRINGS, FL 32714

Vice President

Name Role Address
Suchan, Jeffrey R Vice President 237 S. WESTMONTE DRIVE, SUITE 220 ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-04 Roark, Andrew Scott No data
AMENDMENT 2022-08-04 No data No data
AMENDMENT 2021-07-01 No data No data
AMENDMENT 2020-07-30 No data No data
AMENDMENT 2019-05-14 No data No data
AMENDMENT 2017-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 237 S. Westmonte Drive, 220, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-19 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2016-08-19 237 S. WESTMONTE DRIVE, SUITE 220, ALTAMONTE SPRINGS, FL 32714 No data
NAME CHANGE AMENDMENT 1997-09-17 FORUM ARCHITECTURE & INTERIOR DESIGN, INC. No data

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE, ETC. VS ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP, ET AL. SC2019-1436 2019-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA046552XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2182

Parties

Name D/B/A Construction Enterprises, Inc.
Role Petitioner
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Role Petitioner
Status Active
Representations Dara L. Dawson, Jeffrey M. Paskert
Name D/B/A Bradcorp Florida II, LLC
Role Respondent
Status Active
Name VELOCITY PAINTING, INC.
Role Respondent
Status Active
Representations Sandra Denise Kennedy, Teresa A. Eyerman
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Respondent
Status Active
Representations DOUGLAS IVAN WALL, Ryan C. Phillips, Rinaldo J. Cartaya III, Robert N. Johnson
Name PREMIER PAINT & DRYWALL, INC.
Role Respondent
Status Active
Representations Michael J. Childers, Joshua I. Corriveau
Name BH-FFS, LLC
Role Respondent
Status Active
Representations Brendan N. Keeley, Fred P. White III
Name GENERAL SHELL CONTRACTORS, LLC
Role Respondent
Status Active
Representations BARBARA JEANNE TAGGART
Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations John W. Windle, Megan A. Picataggio, James C. Prichard
Name A.M. Bufalo Enterprises, Inc.
Role Respondent
Status Active
Representations Michael E. Milne, MARK ANTHONY INTERLICCHIO, JR.
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Evan J. Small
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-06-07
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-10-18
Amendment 2022-08-04
ANNUAL REPORT 2022-01-25
Amendment 2021-07-01
ANNUAL REPORT 2021-01-11
Amendment 2020-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State