Search icon

FISPA,INC. - Florida Company Profile

Company Details

Entity Name: FISPA,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: 11 Jun 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2014 (11 years ago)
Document Number: N96000003324
FEI/EIN Number 593379948

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

Address: 901 Bonnie Brae Ave, Fort Worth, TX, 76111-4208, US
Mail Address: 901 Bonnie Brae Ave, Fort Worth, TX, 76111-4208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Kevin Secretary 2975B Manchester Rd, Manchester, MD, 21102
Forte Tom Agent 205 Regis Court, Longwood, FL, 32779
Hawk Jennifer Director 333 H Street Suite 5000, Chula Vista, CA, 91910
Chapman Paul Treasurer 4176 Canyon Drive, Amarillo, TX, 79109
Frost Chris Director 877 Cedar Street, Santa Cruz, CA, 95060
Cathey Jack President PO Box 2513, Lewisburg, TN, 37091
Brentnall Elise Vice President PO Box 1246, San Martin, CA, 95046

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208 -
CHANGE OF MAILING ADDRESS 2023-04-25 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 205 Regis Court, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Forte, Tom -
NAME CHANGE AMENDMENT 2014-01-10 FISPA,INC. -
RESTATED ARTICLES 2005-08-12 - -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2000-12-11 FEDERATION OF INTERNET SOLUTION PROVIDERS OF THE AMERICAS, INC. -
NAME CHANGE AMENDMENT 2000-10-27 FEDERATION OF INTERNET SOLUTIONS PROVIDERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-06-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State