Entity Name: | SOUTHEAST FLORIDA CHAPTER OF NIGP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Aug 2001 (24 years ago) |
Document Number: | N01000006011 |
FEI/EIN Number | 651134303 |
Address: | SEFL Chapter of NIGP c/o Treasurer, 2890 W Broward Blvd #605, Ft. Lauderdale, FL, 33312, US |
Mail Address: | SEFL Chapter of NIGP c/o Treasurer, 2890 W Broward Blvd #605, Ft. Lauderdale, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitcomb Randi | Agent | SEFL Chapter of NIGP c/o Treasurer, Ft. Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
Grothe Leah | Vice President | South Florida Water Management District c/, West Palm Beach, FL, 33406 |
Name | Role | Address |
---|---|---|
Whitcomb Randi | Treasurer | City of Greenacres c/o Randi Whitcomb, Greenacres, FL, 33463 |
Name | Role | Address |
---|---|---|
Powery Monica | President | City of Greenacres c/o Monica Powery, Greenacres, FL, 33463 |
Name | Role | Address |
---|---|---|
Rozwadowski Andrew | Secretary | City of Boynton Beach c/o Andrew Rozwadows, Boynton Beach, FL, 33425 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | SEFL Chapter of NIGP c/o Treasurer, 2890 W Broward Blvd #605, Ft. Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | SEFL Chapter of NIGP c/o Treasurer, 2890 W Broward Blvd #605, Ft. Lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-09 | Whitcomb, Randi | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-09 | SEFL Chapter of NIGP c/o Treasurer, 2890 W Broward Blvd #605, Ft. Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
AMENDED ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State