Search icon

FLORIDA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES, 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: 13 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 2008 (17 years ago)
Document Number: N96000006348
FEI/EIN Number 59-3267263

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

Address: 9234 Kingston Pike Ste 458, Knoxville, TN, 37922, US
Mail Address: 9234 Kingston Pike Ste 458, Knoxville, TN, 37922, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chellberg Chris Director 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
Neshiem Sheri Secretary 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
Baragona Michelle Director 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
Brown Terrisa Director 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
Young Brandon Treasurer 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
Seay Julia President 9234 Kingston Pike Ste 458, Knoxville, TN, 37922
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 9234 Kingston Pike Ste 458, Knoxville, TN 37922 -
CHANGE OF MAILING ADDRESS 2024-02-18 9234 Kingston Pike Ste 458, Knoxville, TN 37922 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2016-10-06 INCORP SERVICES, INC. -
NAME CHANGE AMENDMENT 2008-05-09 FLORIDA CHAPTER OF THE COLLEGE AND UNIVERSITY PROFESSIONAL ASSOCIATION FOR HUMAN RESOURCES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
Reg. Agent Change 2016-10-06
ANNUAL REPORT 2016-01-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State