Search icon

NON-PROFIT INITIATIVES, INC.

Company Details

Entity Name: NON-PROFIT INITIATIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: N09000005806
FEI/EIN Number 270477311
Address: 13451 3rd street, dade city, FL, 33525, US
Mail Address: 13451 3rd street, dade city, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992321020 2020-06-24 2020-06-24 3822 WASHBURN PL, WESLEY CHAPEL, FL, 335437910, US 3 CHESTNUT PL, OCALA, FL, 344809472, US

Contacts

Phone +1 813-337-9264
Fax 3527328884
Phone +1 813-337-9265

Authorized person

Name MR. LEO JAMES DOUCETTE
Role PRESIDENT/CED
Phone 8133379264

Taxonomy

Taxonomy Code 261QD1600X - Developmental Disabilities Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020713900
State FL

Agent

Name Role Address
DOUCETTE LEO J Agent 13451 3rd St., Dade City, FL, 33525

President

Name Role Address
Doucette Leo J President 13451 3rd Street, Dade City, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000037017 DADE'S THRIFTY TREASURES ACTIVE 2021-03-17 2026-12-31 No data 13451 3RD ST., DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 13451 3rd St., Dade City, FL 33525 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 13451 3rd street, dade city, FL 33525 No data
CHANGE OF MAILING ADDRESS 2020-11-05 13451 3rd street, dade city, FL 33525 No data
REINSTATEMENT 2017-04-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-12 DOUCETTE, LEO J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State