Search icon

ASSOCIATION OF NON-INSTRUCTIONAL PERSONNEL OF SEMINOLE COUNTY BOARD OF PUBLIC INSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF NON-INSTRUCTIONAL PERSONNEL OF SEMINOLE COUNTY BOARD OF PUBLIC INSTRUCTION, 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: 22 Apr 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1986 (38 years ago)
Document Number: 732536
FEI/EIN Number 591979329

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701
Mail Address: 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crispin Carlos President 129 Ridgewood Drive, Longwood, FL, 32779
Seminole UniServ Director 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701
Crispin Carlos Secretary 1117 Locust Avenue, Sanford, FL, 32771
Washington Bruce Treasurer 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701
Vacant Vacant Director 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701
Bugos Thomas II Agent 813 ORIENTA AVE, ALTAMONTE SPRINGS, FL, 32701
Washington Bruce Vice President 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Bugos, Thomas, II -
REGISTERED AGENT ADDRESS CHANGED 2018-07-27 813 ORIENTA AVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2007-01-26 813 ORIENTA AVE., ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 1986-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-05-30
Reg. Agent Change 2018-07-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State