Search icon

NATIONAL ASSOCIATION FOR SHOPLIFTING PREVENTION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION FOR SHOPLIFTING PREVENTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 Jul 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 2004 (20 years ago)
Document Number: P30862
FEI/EIN Number 223010584

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

Address: 33 Walt Whitman Road, SUITE 233W, Huntington Station, NY, 11746, US
Mail Address: 33 Walt Whitman Road, SUITE 233W, Huntington Station, NY, 11746, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RUST PETER Director 33 Walt Whitman Road, Huntington Station, NY, 11746
LEVY ROBERT Director 33 Walt Whitman Road, Huntington Station, NY, 11746
BERLIN PETER D Director 33 Walt Whitman Road, Huntington Station, NY, 11746
BROMBERG STEPHEN Director 33 Walt Whitman Road, Huntington Station, NY, 11746
Kochmann Caroline Exec 33 Walt Whitman Road, Huntington Station, NY, 11746
Lawrence Craig Director 33 Walt Whitman Road, Huntington Station, NY, 11746
BERLIN PETER Agent 2106 NW 60th Circle, Boca Raton, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 33 Walt Whitman Road, SUITE 233W, Huntington Station, NY 11746 -
CHANGE OF MAILING ADDRESS 2022-03-10 33 Walt Whitman Road, SUITE 233W, Huntington Station, NY 11746 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2106 NW 60th Circle, Boca Raton, FL 33496 -
NAME CHANGE AMENDMENT 2004-12-30 NATIONAL ASSOCIATION FOR SHOPLIFTING PREVENTION, INC. -
REGISTERED AGENT NAME CHANGED 2002-04-22 BERLIN, PETER -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State