Search icon

IPI NORTH AMERICAN BOARD INC. - Florida Company Profile

Company Details

Entity Name: IPI NORTH AMERICAN BOARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N13000004801
FEI/EIN Number 46-2938331

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

Address: 5504 Misty Grove Court, Columbia, MO, 65203, US
Mail Address: 5504 Misty Grove Court, Columbia, MO, 65203, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENNOTT CHARLES Treasurer 10 Guest Street, Brighton, MA, 02135
DANISZEWSKI JOHN Secretary 450 W. 33RD ST, NEW YORK, NY, 10001
FARGO ANTHONY Phd Othe 940 E. Seventh ST, Bloominton, IN, 47405
YEARWOOD JOHN Director 9825 NE Second Ave., MIAMI SHORES, FL, 331530044
Steffens Marty President 200 Neff Hall, Columbia, MO, 65211
YEARWOOD JOHN E Agent 9825 NE Second Ave, MIAMI SHORES, FL, 331530044

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 5504 Misty Grove Court, Columbia, MO 65203 -
CHANGE OF MAILING ADDRESS 2020-08-31 5504 Misty Grove Court, Columbia, MO 65203 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-07 9825 NE Second Ave, MIAMI SHORES, FL 33153-0044 -
AMENDMENT 2013-06-25 - -

Documents

Name Date
ANNUAL REPORT 2022-08-23
ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-06-21
ANNUAL REPORT 2016-06-07
ANNUAL REPORT 2015-08-24
ANNUAL REPORT 2014-04-01
Amendment 2013-06-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State