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 |
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 |
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. | - |
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