Search icon

FISPA,INC.

Company Details

Entity Name: FISPA,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3379948
Address: 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208
Mail Address: 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208
Place of Formation: FLORIDA

Agent

Name Role Address
Forte, Tom Agent 205 Regis Court, Longwood, FL 32779

Vice President

Name Role Address
Brentnall , Elise Vice President PO Box 1246, San Martin, CA 95046

Secretary

Name Role Address
Brown, Kevin Secretary 2975B Manchester Rd, Manchester, MD 21102

Director

Name Role Address
Hawk, Jennifer Director 333 H Street Suite 5000, Chula Vista, CA 91910
Frost, Chris Director 877 Cedar Street, Ste 150 Santa Cruz, CA 95060
Oswald, Nate Director 111 Old Mill Ln, Buhler, KS 67522
Pena, Nicholas Director 10283 685th St, Blooming Prairie, MN 55917
Parker, Hilory Director 415 S Washington St, Fredericksburg, TX 78624

Treasurer

Name Role Address
Chapman, Paul Treasurer 4176 Canyon Drive, Amarillo, TX 79109

President

Name Role Address
Cathey, Jack President PO Box 2513, Lewisburg, TN 37091

Executive Director

Name Role Address
Qualls, Dawna Executive Director 5374 Parker Branch Road, Franklin, TN 37064-9460

Accountant

Name Role Address
Thomas, Janie Accountant 8210 W McCormick Rd, Amarillo, TX 79119-7536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208 No data
CHANGE OF MAILING ADDRESS 2023-04-25 901 Bonnie Brae Ave, Fort Worth, TX 76111-4208 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 205 Regis Court, Longwood, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Forte, Tom No data
NAME CHANGE AMENDMENT 2014-01-10 FISPA,INC. No data
RESTATED ARTICLES 2005-08-12 No data No data
CANCEL ADM DISS/REV 2004-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2000-12-11 FEDERATION OF INTERNET SOLUTION PROVIDERS OF THE AMERICAS, INC. No data
NAME CHANGE AMENDMENT 2000-10-27 FEDERATION OF INTERNET SOLUTIONS PROVIDERS ASSOCIATION, INC. No data

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 Feb 2025

Sources: Florida Department of State