Search icon

SOUTHWEST FLORIDA CHAPTER OF THE FLORIDA ASSOCIATION OF ENVIRONMENTAL PROFESSIONALS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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