Entity Name: | NACM-ICPC PAC, 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: | 16 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2013 (12 years ago) |
Document Number: | N99000001618 |
FEI/EIN Number |
593564636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5521 W. CYPRESS ST., SUITE 200, TAMPA, FL, 33607 |
Mail Address: | P.O. BOX 22827, TAMPA, FL, 33622 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bodoh Joyce Y | Secretary | 5521 W Cypress St #200, Tampa, FL, 33607 |
Marino Lori | Director | 455 Fairway Dr Ste 200, Deerfield Beach, FL, 33441 |
Becker Charles | Director | 1601 South Frontage Road, Plant City, FL, 33563 |
Alfonso Joyce | Director | 2000 Parks Oaks Ave, Orlando, FL, 32806 |
Ray Cheri T | Director | 6815 East 14th Street, Tampa, FL, 33619 |
Tyrone Kamisha Y | Director | 7641 Central Industrial Drive, West Palm Beach, FL, 33404 |
Bodoh Joyce Y | Agent | 5521 W. CYPRESS ST., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Bodoh, Joyce Y | - |
AMENDMENT | 2013-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-09-24 | 5521 W. CYPRESS ST., SUITE 200, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-06 | 5521 W. CYPRESS ST., SUITE 200, TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-02-06 | 5521 W. CYPRESS ST., SUITE 200, TAMPA, FL 33607 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-24 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-02-03 |
AMENDED ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-01 |
AMENDED ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State