Entity Name: | FLORIDA PROFESSIONALS IN INFECTION CONTROL, 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 Sep 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 1995 (30 years ago) |
Document Number: | 733780 |
FEI/EIN Number |
592079842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10933 Cory Lake Dr,, Tampa, FL, 33647, US |
Mail Address: | 10933 Cory Lake Dr., Tampa, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Patricia Tomasini | Treasurer | 12902 Magnolia Dr., Tampa, FL, 33612 |
Crump Carly | Secretary | 4704 W Montgomery Ave, Tampa, FL, 33616 |
Charles Argentina | President | 4052 Bald Cypress Way, Tallahassee, FL, 32399 |
Emery Chantel | Past | 4052 Bald Cypress Way, Tallahassee, FL, 32399 |
Nanni Kenneth | Agen | 10933 Cory Lake Dr., Tampa, FL, 33647 |
Thomas Dorothy | President | 3930 Oaks Club House Drive, Pompano Beach, FL, 33069 |
Nanni Kenneth R | Agent | 10933 Cory Lake Dr,, Tampa, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 10933 Cory Lake Dr,, Tampa, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 10933 Cory Lake Dr,, Tampa, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Nanni, Kenneth R | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 10933 Cory Lake Dr,, Tampa, FL 33647 | - |
NAME CHANGE AMENDMENT | 1995-04-18 | FLORIDA PROFESSIONALS IN INFECTION CONTROL, INC. | - |
REINSTATEMENT | 1991-02-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State