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 |
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 |
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 | - | - |
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