Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

YOUNG PRESIDENTS' ORGANIZATION, FLORIDA CHAPTER, INC.

Filing Information
N04000011805 59-2939516 12/20/2004 FL ACTIVE NAME CHANGE AMENDMENT 01/27/2005 NONE
Principal Address
4908 W. Nassau St.
Tampa, FL 33607

Changed: 03/17/2021
Mailing Address
4908 W. Nassau St.
Tampa, FL 33607

Changed: 03/13/2019
Registered Agent Name & Address Davis, Bob
4908 W. Nassau St.
Tampa, FL 33607

Name Changed: 03/13/2019

Address Changed: 03/13/2019
Officer/Director Detail Name & Address

Title Financial Officer

Singer, Daniel
4908 W. Nassau St.
Tampa, FL 33607

Title Chapter Chair

Segarra, Juan
4908 W. Nassau St.
Tampa, FL 33607

Title Chapter Manager

Davis, Bob
4908 W. Nassau St.
Tampa, FL 33607

Title Vice Chair

Whitney, Richard
4908 W. Nassau St.
Tampa, FL 33607

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 04/07/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Reg. Agent Change View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
12/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/03/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
07/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
05/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- Reg. Agent Change View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- Reg. Agent Change View image in PDF format
03/16/2005 -- ANNUAL REPORT View image in PDF format
01/27/2005 -- Name Change View image in PDF format
12/20/2004 -- Domestic Non-Profit View image in PDF format