Search icon

NEIGHBORS AGAINST STORMWATER POLLUTION, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORS AGAINST STORMWATER POLLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1999 (26 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N99000006086
FEI/EIN Number 593652822

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

Mail Address: P O BOX 320935, TAMPA, FL, 33679, US
Address: 4707 CHEROKEE ROAD, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY SCOTT President 4706 LAUREL RD, TAMPA, FL, 33629
HENDRY SCOTT Director 4706 LAUREL RD, TAMPA, FL, 33629
ROMANO BARBARA Vice President 5021 SHORECREST CIRCLE, TAMPA, FL, 33609
ROMANO BARBARA Director 5021 SHORECREST CIRCLE, TAMPA, FL, 33609
FISHMAN JEFFREY Treasurer 2646 S DUNDEE, TAMPA, FL, 33629
FISHMAN JEFFREY Director 2646 S DUNDEE, TAMPA, FL, 33629
MULDER SANDRA Secretary 4707 CHEROKEE RD, TAMPA, FL, 33629
MULDER SANDRA Director 4707 CHEROKEE RD, TAMPA, FL, 33629
BOURGEOIS BOB Director 4705 CHEROKEE RD, TAMPA, FL, 33629
BOURKARD E Director 4907 SPRING LAKE DR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-03-14 4707 CHEROKEE ROAD, TAMPA, FL 33629 -
AMENDED AND RESTATEDARTICLES 2001-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-05 4707 CHEROKEE ROAD, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2001-04-05 SMITH, H. VANCE -
REGISTERED AGENT ADDRESS CHANGED 2001-04-05 100 NORTH TAMPA STREET, SUITE 2120, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-14
Amended and Restated Articles 2001-04-05
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-05-18
Domestic Non-Profit 1999-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State