Entity Name: | INTERNATIONAL HURRICANE PROTECTION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Nov 2000 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Mar 2008 (17 years ago) |
Document Number: | N00000007543 |
FEI/EIN Number | 223771742 |
Address: | C/O All Points Screw, Bolt & Specialty Com, 1590 N.W. 27th Avenue, Suite 9, Pompano Beach, FL, 33069, US |
Mail Address: | P.O. Box 292707, Davie, FL, 33329, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANN GREGORY S | Agent | C/O All Points Screw, Bolt & Specialty Co, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
Kennedy Kevin | Vice President | P.O. Box 292707, Davie, FL, 33329 |
Name | Role | Address |
---|---|---|
Mann Gregory | Treasurer | C/O All Points Screw, Bolt & Specialty Co, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
Avila Cesar | Director | P.O. Box 292707, Davie, FL, 33329 |
Eschette Linda | Director | C/O Nu Code Shutters, Thibodaux, LA, 70301 |
Green Warren | Director | C/O Exeter Architectural Products Inc., Kenner, LA, 70063 |
Name | Role | Address |
---|---|---|
Robinson Tim | President | C/O Global Protection Products, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-14 | C/O All Points Screw, Bolt & Specialty Company, 1590 N.W. 27th Avenue, Suite 9, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2015-05-15 | C/O All Points Screw, Bolt & Specialty Company, 1590 N.W. 27th Avenue, Suite 9, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-22 | C/O All Points Screw, Bolt & Specialty Co, 1590 N.W. 27th Avenue #9, Pompano Beach, FL 33069 | No data |
AMENDMENT | 2008-03-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-03-08 | MANN, GREGORY S | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-05-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State