Search icon

THE FINANCIAL PLANNING ASSOCIATION OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FINANCIAL PLANNING ASSOCIATION OF NORTHEAST FLORIDA, 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: 03 Dec 1986 (38 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Jan 2006 (19 years ago)
Document Number: N18051
FEI/EIN Number 592750430

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

Address: 12191 W Linebaugh Ave #312, Tampa, FL, 33626, US
Mail Address: 12191 W Linebaugh Ave #312, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guldi Sean Past 110 Professional Dr, Ponte Vedra Beach, FL, 32082
Heymann Ronald MJr. Director 96042 Lanceford Ln, Fernandina Beach, FL, 32034
Berdet Joshua I Director 3625 Hendricks Ave, Jacksonville, FL, 32207
De Barros Gusmao Filipe A Director 8596 Arlington Expy, Jacksonville, FL, 32211
McDermott Jeffrey P Vice President 288 Heron Landing Rd, Saint Johns, FL, 32259
Oerther Adam Director 110 Professional Dr Ste 101, Ponte Vedra, FL, 32082
Brown Christine Agent 12191 W Linebaugh Ave #312, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 12191 W Linebaugh Ave #312, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 12191 W Linebaugh Ave #312, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2023-05-01 12191 W Linebaugh Ave #312, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Brown, Christine -
AMENDMENT AND NAME CHANGE 2006-01-31 THE FINANCIAL PLANNING ASSOCIATION OF NORTHEAST FLORIDA, INC. -
AMENDMENT AND NAME CHANGE 2003-05-05 FINANCIAL PLANNING ASSOCIATION OF JACKSONVILLE, CORP. -
REINSTATEMENT 2003-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1992-11-09 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State