Entity Name: | SOUTHWEST FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF ENVIRONMENTAL 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 May 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | N93000002287 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 W. Cypress Street, Tampa, FL, 33607, US |
Mail Address: | P.O. Box 7416, St. Petersburg, FL, 33734, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poulos Arielle | President | 3584 Exchange Ave, Naples, FL, 34104 |
Sprehn George | Director | 2570 Commerce Park, North Port, FL, 34289 |
Fisher Ramsey | Treasurer | 13620 Metropolis Ave, Ft Myers, FL, 33912 |
Shoemaker Katharina | Secretary | 3900 Mannix Drive, Naples, FL, 34114 |
Hall Christina | Vice President | 3584 Exchange Avenue, Naples, FL, 34104 |
Hasbrouck Bruce | Agent | 4200 W. Cypress St, Tampa, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 4200 W. Cypress Street, 500, Tampa, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 4200 W. Cypress Street, 500, Tampa, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | Hasbrouck, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 4200 W. Cypress St, 500, Tampa, FL 33607 | - |
REINSTATEMENT | 2010-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-07 |
AMENDED ANNUAL REPORT | 2015-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State