Search icon

NEPSA 1996 PROPERTY INVESTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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