Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTERNATIONAL SOCIETY FOR PHARMACEUTICAL ENGINEERING, INC.

Filing Information
753254 59-2009272 07/07/1980 FL ACTIVE AMENDMENT 03/13/2017 NONE
Principal Address
3001 N. Rocky Point Dr. E
Suite 200
TAMPA, FL 33607

Changed: 03/10/2023
Mailing Address
3001 N. Rocky Point Dr. E
Suite 200
TAMPA, FL 33607

Changed: 03/10/2023
Registered Agent Name & Address Hernick, Mark E
3001 N. Rocky Point Dr. E
Suite 200
TAMPA, FL 33607

Name Changed: 06/30/2020

Address Changed: 03/10/2023
Officer/Director Detail Name & Address

Title CEO

Hartman, Thomas B
320 Louella Ave
Wayne, PA 19087

Title Secretary

Arencibia, Vivianne J
19 Addison Terrace
Old Tappan, NJ 07675

Title COO

HERNICK, MARK
600 N WESTSHORE BLVD., STE. 900
TAMPA, FL 33609

Title Past Chairman

Zimmerman, Joerg
600 N WESTSHORE BLVD., STE. 900
TAMPA, FL 33609

Title Chairman

Rutherford, Michael L
6437 Stockwell Drive
Indianapolis, IN 46237

Title VC

Billman, Scott
5000 Davis Drive
B26, Floor 2
Research Triangle, NC 22709

Title Treasurer

Biskup, Jeffrey
701 Emerson Road
Suite 500
St. Louis, MO 63141

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 03/29/2022
2023 03/10/2023

Document Images
03/10/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- Amendment View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
05/05/2001 -- ANNUAL REPORT View image in PDF format
06/05/2000 -- ANNUAL REPORT View image in PDF format
09/03/1999 -- Reg. Agent Change View image in PDF format
05/29/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format