Search icon

FLORIDA INDUSTRIAL PRETREATMENT ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA INDUSTRIAL PRETREATMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 2001 (24 years ago)
Document Number: N01000005211
FEI/EIN Number 593736020
Address: 5100 L.B. MCLEOD ROAD, Orlando, FL, 32811, US
Mail Address: P.O. Box 1872, Windermere, FL, 34786-1872, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Shropshire Kevin G Agent 1700 Jack Oates Blvd., Rockledge, FL, 32955

Past

Name Role Address
Skipp Glabra Past 75 King Street, St. Augustine, FL, 32084

Secretary

Name Role Address
SWEARINGEN MONICA Secretary 2730 Ann Rou Rd, Tavares, FL, 32778

Treasurer

Name Role Address
Pouso David Treasurer 1001 Sarasota Center Blvd., Sarasota, FL, 34240

President

Name Role Address
Shropshire Kevin President 1700 Jack Oates Blvd, Rockledge, FL, 32955

Area

Name Role Address
SEALEY THOMAS B Area 401 Clematis Street, West Palm Beach, FL, 33401
King Kevin Area 14 S Ft Harrison Ave, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 Shropshire, Kevin G No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 1700 Jack Oates Blvd., Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 5100 L.B. MCLEOD ROAD, Orlando, FL 32811 No data
CHANGE OF MAILING ADDRESS 2016-05-19 5100 L.B. MCLEOD ROAD, Orlando, FL 32811 No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State