Entity Name: | NAMI HILLSBOROUGH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Sep 2018 (6 years ago) |
Document Number: | N23326 |
FEI/EIN Number | 59-2865768 |
Address: | 7037 Spotted Deer Pl, Riverview, FL 33578 |
Mail Address: | P O BOX 17856, Tampa, FL 33682 |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NAMI HILLSBOROUGH, INC. | Agent |
Name | Role | Address |
---|---|---|
WATKINS, DEMETRIC, LMHC, NCC | President | P O BOX 17856, Tampa, FL 33682 |
Name | Role | Address |
---|---|---|
Bagley, Sammecia, MBA | Vice President | P O BOX 17856, Tampa, FL 33682 |
Cobb, April, MBA | Vice President | P O BOX 17856, Tampa, FL 33682 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000034766 | YOUTH MINDS MATTER HILLSBOROUGH | ACTIVE | 2024-03-07 | 2029-12-31 | No data | P.O. BOX 17856, TAMPA, FL, 33682 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 7037 Spotted Deer Pl, Riverview, FL 33578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-12 | 7037 Spotted Deer Pl, Riverview, FL 33578 | No data |
REGISTERED AGENT NAME CHANGED | 2021-02-11 | NAMI Hillsborough, Inc | No data |
AMENDMENT | 2018-09-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 7037 Spotted Deer Pl, Riverview, FL 33578 | No data |
AMENDMENT | 2008-06-09 | No data | No data |
NAME CHANGE AMENDMENT | 1999-06-30 | NAMI HILLSBOROUGH, INC. | No data |
AMENDMENT | 1989-03-06 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-02-11 |
AMENDED ANNUAL REPORT | 2020-11-24 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-27 |
Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-12 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State