Search icon

NSP I, INC. - Florida Company Profile

Company Details

Entity Name: NSP I, 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: 14 Feb 2011 (14 years ago)
Document Number: N11000001579
FEI/EIN Number 352406528

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5707 NORTH 22ND STREET, c/o Susan Morgan, TAMPA, FL, 33610, US
Address: 5126 NORTH HABANA AVENUE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN KIM Officer 450 CARILLON PARKWAY, ST. PETERSBURG, FL, 33716
TARABOCCHIA DAVID Secretary 100 NORTH TAMPA STREET, TAMPA, FL, 33602
BOSSON JENNIFER Officer DEPT. OF PSYCHOLOGY, TAMPA, FL, 33620
ERB EDI President 4181 BRENTWOOD PARK CIRCLE, TAMPA, FL, 33624
SMITH CAROLYN Officer 16303 AVILIA BOULEVARD, TAMPA, FL, 33613
SUMERAU JASON Officer UNIVERSITY OF TAMPA, TAMPA, FL, 33606
Erb Edi Agent 4181 BRENTWOOD PARK CIRCLE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109120 MARIPOSA APARTMENTS EXPIRED 2017-10-03 2022-12-31 - 5707 NORTH 22ND STREET, TAMPA, FL, 33610
G11000035003 MARIPOSA APARTMENTS EXPIRED 2011-04-08 2016-12-31 - 5707 NORTH 22ND STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 5126 NORTH HABANA AVENUE, TAMPA, FL 33604 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Erb, Edi -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 4181 BRENTWOOD PARK CIRCLE, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-10 5126 NORTH HABANA AVENUE, TAMPA, FL 33604 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-24
Reg. Agent Change 2019-06-06
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State