Entity Name: | THE ISPE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 13 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2018 (6 years ago) |
Document Number: | N17000007328 |
FEI/EIN Number | 61-1856137 |
Address: | 3001 N. Rocky Point Dr. E, TAMPA, FL, 33607, US |
Mail Address: | 3001 N. Rocky Point Dr. E, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNICK MARK | Agent | 3001 N. Rocky Point Dr. E, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
Arencibia Vivianne J | Treasurer | 19 Addison Terrace, Old Tappan, NJ, 07675 |
Name | Role | Address |
---|---|---|
Breen James A | Vice President | 1 Johnson and Johnson Plaza121 West Wayne, New Brunswick, NJ, 08933 |
Name | Role | Address |
---|---|---|
Hernick Mark E | Chief Operating Officer | 15 Crescent Pl S, St Petersburg, FL, 33711 |
Name | Role | Address |
---|---|---|
Hartman Thomas B | Chief Executive Officer | 320 Louella Ave, Wayne, PA, 19087 |
Name | Role | Address |
---|---|---|
Antonio Moreira | Chairman | 1103 Verbena Court, Silver Spring, MD, 20906 |
Name | Role | Address |
---|---|---|
Reid Christopher J | Secretary | 75 Esher Road, Surrey, KT80A |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 3001 N. Rocky Point Dr. E, Suite 200, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-10 | 3001 N. Rocky Point Dr. E, Suite 200, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 3001 N. Rocky Point Dr. E, Suite 200, TAMPA, FL 33607 | No data |
REINSTATEMENT | 2018-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | HERNICK, MARK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-03 |
Domestic Non-Profit | 2017-07-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State