Search icon

FLORIDA STATE CHAPTER ITPA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE CHAPTER ITPA, 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: 03 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2000 (25 years ago)
Document Number: 734238
FEI/EIN Number 521254544

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

Address: 7 Silver Terrace, Ocala, FL, 34472, US
Mail Address: 7 Silver Terrace, Ocala, FL, 34472, US
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE JAMES President PMB 176 12620-3 BEACH BLVD, JACKSONVILLE, FL, 32246
KELLY CAROLYN Secretary 1100 CAREW AVE, ORLANDO, FL, 32804
MYERS JOSEPHINE D Treasurer 242 JUAREZ WAY, THE VILLAGES, FL, 32159
ESPOSITO JOANN TPRESIDE Agent 7 SILVER TERRACE, OCALA, FL, 34472
ESPOSITO JO ANN President 7 Silver Terrace, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 ESPOSITO, JOANN T, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 7 SILVER TERRACE, OCALA, FL 34472 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 7 Silver Terrace, Ocala, FL 34472 -
CHANGE OF MAILING ADDRESS 2024-12-16 7 Silver Terrace, Ocala, FL 34472 -
REINSTATEMENT 2000-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1991-01-16 FLORIDA STATE CHAPTER ITPA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State