Search icon

SUNCOAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, 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: 08 Mar 1995 (30 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: N95000001150
FEI/EIN Number 593308941

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

Address: 4123 Longfellow Drive, Plant City, FL, 33566, US
Mail Address: PO Box 1158, Seffner, FL, 33583, US
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marino Nicole Treasurer 4123 Longfellow Drive, Plant City, FL, 33566
Overstreet Virginia President 5109 N. Branch Avenue, Tampa, FL, 33603
Marino Nicole Agent 4123 Longfellow Drive, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129592 SUNCOAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC. EXPIRED 2009-07-01 2014-12-31 - P.O. BOX 1158, SEFFNER, FL, 33583-1158

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-24 Marino, Nicole -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4123 Longfellow Drive, Plant City, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 4123 Longfellow Drive, Plant City, FL 33566 -
CHANGE OF MAILING ADDRESS 2020-03-08 4123 Longfellow Drive, Plant City, FL 33566 -
AMENDMENT AND NAME CHANGE 2020-02-21 SUNCOAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC. -
AMENDMENT AND NAME CHANGE 2008-01-24 SUNCOAST NATIVE PLANT SOCIETY, INC. -
AMENDMENT AND NAME CHANGE 2005-12-19 SUNCOAST CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-08
Amendment and Name Change 2020-02-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State