Entity Name: | FLORIDA CHAPTER OF THE NATIONAL ASSOCIATION OF TAX PROFESSIONALS, 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: | 17 Mar 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Jun 2024 (10 months ago) |
Document Number: | N25450 |
FEI/EIN Number |
592899541
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1318 TRELLIS LANE, THE VILLAGES, FL, 32169, US |
Mail Address: | 1318 TRELLIS LANE, THE VILLAGES, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOWDALL KENNETH | Director | 5433 NW 88TH TERRACE, CORAL SPRINGS, FL, 33067 |
Dimon Doris | Secretary | 2807 Wesleyan Dr., Palm Harbor, FL, 34684 |
WOOD LAURA | Vice President | 107 Whitcomb Dr, Geneva, FL, 33732 |
BROSNAN AMY | President | 4293 RIVER BIRCH DR, SPRING HILL, FL, 34607 |
ANDERSON NANCY | Director | 1550 IDLE DR, CLEARWATER, FL, 33756 |
MILLER MARK | Treasurer | 1318 TRELLIS LANE, THE VILLAGES, FL, 32162 |
MILLER MARK J | Agent | 1318 TRELLIS LANE, THE VILLAGES, FL, 32169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-05 | 1318 TRELLIS LANE, THE VILLAGES, FL 32169 | - |
AMENDMENT | 2024-06-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-05 | MILLER, MARK J | - |
CHANGE OF MAILING ADDRESS | 2024-06-05 | 1318 TRELLIS LANE, THE VILLAGES, FL 32169 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 1318 TRELLIS LANE, THE VILLAGES, FL 32169 | - |
NAME CHANGE AMENDMENT | 2001-08-29 | FLORIDA CHAPTER OF THE NATIONAL ASSOCIATION OF TAX PROFESSIONALS, INC. | - |
REINSTATEMENT | 1999-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
Amendment | 2024-06-05 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State