Entity Name: | APIP CYBER AND POLLUTION PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 14 Dec 2016 (8 years ago) |
Document Number: | F16000005527 |
FEI/EIN Number | 474542822 |
Address: | 18100 Von Karman Avenue, Irvine, CA, 92612, US |
Mail Address: | 18100 Von Karman Avenue, Irvine, CA, 92612, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HURST RALPH S | President | 18100 Von Karman Avenue, Irvine, CA, 92612 |
Name | Role | Address |
---|---|---|
BRYSON THOMAS R | Vice President | 18100 VON KARMAN AVENUE, IRVINE, CA, 92612 |
Name | Role | Address |
---|---|---|
Spalding Allison | Director | 325 East Hillcrest Dr, Suite 250, Thousand Oaks, CA, 91360 |
Name | Role | Address |
---|---|---|
Kounkel Neal D | Secretary | 701 B STREET, SAN DIEGO, CA, 92101 |
Name | Role | Address |
---|---|---|
TOBIN CHRIS | Chief Financial Officer | 18100 VON KARMAN AVENUE, IRVINE, CA, 92612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 18100 Von Karman Avenue, 10th Floor, Irvine, CA 92612 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 18100 Von Karman Avenue, 10th Floor, Irvine, CA 92612 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-14 |
Foreign Non-Profit | 2016-12-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State