Search icon

SOUTHEAST FLORIDA CHAPTER OF NIGP, INC.

Company Details

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

Agent

Name Role Address
Whitcomb Randi Agent SEFL Chapter of NIGP c/o Treasurer, Ft. Lauderdale, FL, 33312

Vice President

Name Role Address
Grothe Leah Vice President South Florida Water Management District c/, West Palm Beach, FL, 33406

Treasurer

Name Role Address
Whitcomb Randi Treasurer City of Greenacres c/o Randi Whitcomb, Greenacres, FL, 33463

President

Name Role Address
Powery Monica President City of Greenacres c/o Monica Powery, Greenacres, FL, 33463

Secretary

Name Role Address
Rozwadowski Andrew Secretary City of Boynton Beach c/o Andrew Rozwadows, Boynton Beach, FL, 33425

Events

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

Documents

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