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 |
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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State