Entity Name: | CENTRAL FLORIDA CHAPTER OF NIGP, 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: | 25 Oct 1999 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Nov 2008 (16 years ago) |
Document Number: | N99000006338 |
FEI/EIN Number |
593611992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 W Indiana Ave, DeLand, FL, 32720, US |
Mail Address: | 123 W Indiana Ave, DeLand, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Coghill Chris | Vice President | 156 S. Lake Ave, Groveland, FL, 34736 |
Canjar James N | Secretary | 120 Malabar Rd SE, Palm Bay, FL, 32909 |
Hynes Sean | Treasurer | 2700 Judge Fran Jamieson Way, Viera, FL, 32940 |
Nazario Damaris | President | 951 Martin Luther King Blvd, Kissimmee, FL, 34741 |
Freedman Tabatha | Agent | 123 W Indiana Ave, DeLand, FL, 32720 |
Freedman Tabatha | President | 123 W Indiana Ave, DeLand, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 123 W Indiana Ave, Suite 302, DeLand, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 123 W Indiana Ave, Suite 302, DeLand, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-07 | Freedman, Tabatha | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-07 | 123 W Indiana Ave, Suite 302, DeLand, FL 32720 | - |
CANCEL ADM DISS/REV | 2008-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2004-04-26 | CENTRAL FLORIDA CHAPTER OF NIGP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State