Search icon

BIG BROTHERS/BIG SISTERS ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIG BROTHERS/BIG SISTERS ASSOCIATION 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: 24 Feb 1995 (30 years ago)
Document Number: N95000000946
FEI/EIN Number 650639541

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

Mail Address: 805 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511, US
Address: c/o DAVID ARNOLD, 808 LUMSDEN RESERVE DRIVE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINZING DANIEL G Chief Executive Officer 5900 SW 86th Street, Miami, FL, 33143
KIRKPATRICK G W Secretary 12201 Kelp Lane, Riverview, FL, 33569
ARNOLD DAVID Chief Financial Officer 808 LUMSDEN RESERVE DRIVE, BRANDON, FL, 33511
Hanna Lee M Chairman 9270 Sun Martin Blvd., St. Petersburg, FL, 33702
Pizzi David A Treasurer 4800 Deerwood Campus, Jacksonville, FL, 32246
Hawley Deborah G Director 108 Depot Drive, Fort Pierce, FL, 34950
ARNOLD DAVID Agent 805 EAST BLOOMINGDALE AVE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900100 THE FLORIDA MENTORING CENTER EXPIRED 2008-12-13 2013-12-31 - 20801 BISCAYNE BLVD., SUITE 304, AVENTURA, FL, 33180-1422

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-04 c/o DAVID ARNOLD, 808 LUMSDEN RESERVE DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-04 805 EAST BLOOMINGDALE AVE, #744, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 c/o DAVID ARNOLD, 808 LUMSDEN RESERVE DRIVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2009-04-27 ARNOLD, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State