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 |
Name | Role | Address |
---|---|---|
Forte, Tom | Agent | 205 Regis Court, Longwood, FL 32779 |
Name | Role | Address |
---|---|---|
Brentnall , Elise | Vice President | PO Box 1246, San Martin, CA 95046 |
Name | Role | Address |
---|---|---|
Brown, Kevin | Secretary | 2975B Manchester Rd, Manchester, MD 21102 |
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 |
Name | Role | Address |
---|---|---|
Chapman, Paul | Treasurer | 4176 Canyon Drive, Amarillo, TX 79109 |
Name | Role | Address |
---|---|---|
Cathey, Jack | President | PO Box 2513, Lewisburg, TN 37091 |
Name | Role | Address |
---|---|---|
Qualls, Dawna | Executive Director | 5374 Parker Branch Road, Franklin, TN 37064-9460 |
Name | Role | Address |
---|---|---|
Thomas, Janie | Accountant | 8210 W McCormick Rd, Amarillo, TX 79119-7536 |
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 |
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