Search icon

NEIGHBORHOOD LENDING PARTNERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD LENDING PARTNERS OF 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: 06 Aug 1992 (33 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 10 May 2016 (9 years ago)
Document Number: N50264
FEI/EIN Number 593138324

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

Address: 3615 W SPRUCE STREET, TAMPA, FL, 33607, US
Mail Address: 3615 W SPRUCE STREET, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELLOWS MARY Executive Vice President 3615 WEST SPUCE ST, TAMPA, FL, 33607
REYES DEBRA S President 3615 WEST SPRUCE STREET, TAMPA, FL, 33607
RALEY CLAIRE Director 3615 W SPRUCE ST, TAMPA, FL, 33607
RIVAS CARLOS A Executive Vice President 3615 WEST SPRUCE ST, TAMPA, FL, 33627
KEEVER CINZIA Vice President 3615 W SPRUCE STREET, TAMPA, FL, 33607
KEEVER CINZIA L 3615 W SPRUCE STREET, TAMPA, FL, 33607
KILPATRICK MICHAEL Chairman 3615 W SPRUCE STREET, TAMPA, FL, 33607
NRAI Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067174 GREATER MIAMI BUSINESS OPPORTUNITY FUND EXPIRED 2015-06-27 2020-12-31 - 3615 W SPRUCE STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2020-10-20 - -
MERGER NAME CHANGE 2016-05-10 NEIGHBORHOOD LENDING PARTNERS OF FLORIDA, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2016-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000160783
REGISTERED AGENT NAME CHANGED 2016-03-02 NRAI -
CHANGE OF MAILING ADDRESS 2010-04-27 3615 W SPRUCE STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 3615 W SPRUCE STREET, TAMPA, FL 33607 -
MERGER 2005-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 100000054461
AMENDMENT 2005-12-23 - -
NAME CHANGE AMENDMENT 2001-11-29 NEIGHBORHOOD LENDING PARTNERS OF WEST FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-11-14
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-07-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
101FA008814 Department of the Treasury 21.020 - COMMUNITY DEVELOPMENT FINANCIAL INSTITUTIONS PROGRAM - - FINANCIAL ASSISTANCE AWARD
Recipient NEIGHBORHOOD LENDING PARTNERS OF FLORIDA, INC.
Recipient Name Raw NEIGHBORHOOD LENDING PARTNERS OF WEST FLORIDA
Recipient UEI N3KMPVJLAQ25
Recipient DUNS 143049356
Recipient Address 3615 WEST SPRUCE STREET, TAMPA, HILLSBOROUGH COUNTY, FLORIDA, 33607-2504
Obligated Amount 750000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State