Search icon

CENTRAL FLORIDA CHAPTER OF NIGP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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