NORTH FLORIDA PRESIDENTS COUNCIL INC. - Florida Company Profile

Entity Name: | NORTH FLORIDA PRESIDENTS COUNCIL 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: | 15 Aug 2022 (3 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | N22000009423 |
FEI/EIN Number |
83-3768809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 357174, Gainesville, FL, 32635, US |
Address: | 14108 NW 31ST TER, GAINESVILLE, FL, 32609, US |
ZIP code: | 32609 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tanya Chattin Hill L | Secretary | PO Box 357174, Gainesville, FL, 32635 |
Robert Thompson | Treasurer | PO Box 357174, Gainesville, FL, 32635 |
Robert Thompson | Director | PO Box 357174, Gainesville, FL, 32635 |
THOMPSON HOMER | President | PO Box 357174, Gainesville, FL, 32635 |
SLEEPER MICHAEL III | Vice President | PO Box 357174, GAINESVILLE, FL, 32635 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-15 | 17091 NW 75TH AVE., TRENTON, FL 32693 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
AMENDMENT | 2023-01-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-04-28 |
Amendment | 2023-01-25 |
Domestic Non-Profit | 2022-08-15 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State