Search icon

FIPA REGION #3, INC. - Florida Company Profile

Company Details

Entity Name: FIPA REGION #3, 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: 30 Aug 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: N93000003938
FEI/EIN Number 593199460

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

Address: 5024 NW 27TH CT., SUITE A, GAINESVILLE, FL, 32606
Mail Address: 5024 NW 27TH CT., SUITE A, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS D.O. ELIZABETH Director 3780 NW 83RD STREET, GAINESVILLE, FL, 32606
DOYLE MD WILLIAM Director 4131 NW 13 STREET S-101, GAINESVILLE, FL, 32609
HILDNER JOSEPH MD Director 5051 SE 110 ST BELLEVIEW PL, BELLEVIEW, FL, 34420
BENTON TOM President 5612 N.W. 43RD STREET, GAINESVILLE, FL, 32653
Martin Calvin Dr. Director 5024 NW 27TH CT., GAINESVILLE, FL, 32606
Thomas Bruce Director 1830 N. Main St., Bell, FL, 32619
Lubitsky Patrick Agent 5024 NW 27TH CT., GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
AMENDMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2013-01-11 Lubitsky, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2006-01-03 5024 NW 27TH CT., SUITE A, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-28 5024 NW 27TH CT., SUITE A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2004-01-28 5024 NW 27TH CT., SUITE A, GAINESVILLE, FL 32606 -
REINSTATEMENT 2001-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-15
Amendment 2015-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State