Entity Name: | YOUNG PRESIDENTS' ORGANIZATION, FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Dec 2004 (20 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Jan 2005 (20 years ago) |
Document Number: | N04000011805 |
FEI/EIN Number |
592939516
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4908 W. Nassau St., Tampa, FL, 33607, US |
Mail Address: | 4908 W. Nassau St., Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Singer Daniel | Fina | 4908 W. Nassau St., Tampa, FL, 33607 |
Whitney Richard | Chap | 4908 W. Nassau St., Tampa, FL, 33607 |
Davis Bob | Chap | 4908 W. Nassau St., Tampa, FL, 33607 |
Wohlwend John | Vice President | 4908 W. Nassau St., Tampa, FL, 33607 |
Davis Bob | Agent | 4908 W. Nassau St., Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000042945 | YPO FLORIDA | ACTIVE | 2022-04-05 | 2027-12-31 | - | 4908 WEST NASSAU STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | 4908 W. Nassau St., Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 4908 W. Nassau St., Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-13 | Davis, Bob | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-13 | 4908 W. Nassau St., Tampa, FL 33607 | - |
NAME CHANGE AMENDMENT | 2005-01-27 | YOUNG PRESIDENTS' ORGANIZATION, FLORIDA CHAPTER, INC. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-06 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-01-24 |
Reg. Agent Change | 2017-10-10 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State