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 |
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 |
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 | - | - |
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