Search icon

NONPROFIT HOUSING PRESERVATION SB, INC. - Florida Company Profile

Company Details

Entity Name: NONPROFIT HOUSING PRESERVATION SB, 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: 29 Sep 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: N95000004629
FEI/EIN Number 521949586

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

Address: 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404, US
Mail Address: 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PARTNERSHIP, INC. Agent -
CORBETT JOHN Director 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
JACOBS HUGH Director 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
Burns Richard Director 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404
Williamson Jamie Vice President 2001 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 2001 W. BLUE HERON BLVD., Suite 201, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2024-03-25 2001 W. BLUE HERON BLVD., Suite 201, RIVIERA BEACH, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 2001 W. BLUE HERON BLVD., SUITE 201, RIVIERA BEACH, FL 33404 -
MERGER 2016-10-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000165041
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2016-06-03 NONPROFIT HOUSING PRESERVATION SB, INC. -
REGISTERED AGENT NAME CHANGED 2016-06-03 THE PARTNERSHIP, INC. -
AMENDED AND RESTATEDARTICLES 2012-09-24 - -
AMENDED AND RESTATEDARTICLES 2008-10-31 - -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-22
Merger 2016-10-07
Off/Dir Resignation 2016-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State