Search icon

YOUNG PRESIDENTS' ORGANIZATION, FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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