Entity Name: | NEPSA 1996 PROPERTY INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1996 (29 years ago) |
Date of dissolution: | 18 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | F96000002275 |
FEI/EIN Number |
043299242
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 UNION ST., STE. 300, WEST SPRINGFIELD, MA, 01089 |
Mail Address: | 67 HUNT STREET, STE 206, AGAWAM, MA, 01001, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
GRINSPOON HAROLD | Director | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
Pava Jeremy | President | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
Pava Jeremy | Director | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
PAVA JEREMY | Treasurer | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
PAVA JEREMY | Director | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
PAVA JEREMY | Secretary | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
GRINSPOON STEVEN | Director | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
MNICH JOHN | Vice President | 380 UNION ST., WEST SPRINGFIELD, MA, 01089 |
TOUCHETTE WENDY | Secretary | 380 Union St Suite 300, West Springfield, MA, 01089 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2022-11-18 | 380 UNION ST., STE. 300, WEST SPRINGFIELD, MA 01089 | - |
REGISTERED AGENT CHANGED | 2022-11-18 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-20 | 380 UNION ST., STE. 300, WEST SPRINGFIELD, MA 01089 | - |
Name | Date |
---|---|
Withdrawal | 2022-11-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State