Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEIGHBORHOOD LENDING PARTNERS, INC.

Filing Information
N01000008409 01-0581489 11/29/2001 FL ACTIVE AMENDMENT 10/20/2020 NONE
Principal Address
3615 W. SPRUCE STREET
TAMPA, FL 33607

Changed: 11/14/2017
Mailing Address
3615 WEST SPRUCE ST
TAMPA, FL 33607

Changed: 11/14/2017
Registered Agent Name & Address NRAI
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 03/02/2016

Address Changed: 03/20/2008
Officer/Director Detail Name & Address

Title EVP, CFO & ASST SECRETARY

RIVAS, CARLOS A
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title President, CEO

REYES, DEBRA
3615 WEST SPRUCE STREET
TAMPA, FL 33607

Title EVP, COO

FELLOWS, MARY
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Director

RALEY, CLAIRE
3615 W SPRUCE ST
TAMPA, FL 33607

Title Chairman

KILPATRICK, MICHAEL
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title VP, LOAN OPERATIONS MANAGER & ASST SECRETARY

KEEVER, CINZIA
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Director

LAFAVE, K OWEN
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Director

MACINA, THOMAS
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title SVP/Senior Lender

Pepe, Thais
3615 W. SPRUCE STREET
TAMPA, FL 33607

Title VC

Brown, Tony
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Director

del Canal, Manuel
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Director

Jackson, Julius
3615 WEST SPRUCE ST
TAMPA, FL 33607

Title Secretary/Treasurer

Rabuck, Andrew
3615 W. SPRUCE STREET
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2022 02/24/2022
2023 04/10/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/24/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
10/20/2020 -- Amendment View image in PDF format
10/20/2020 -- Amendment View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
11/14/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
02/09/2006 -- ANNUAL REPORT View image in PDF format
12/23/2005 -- Amendment View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/30/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
11/29/2001 -- Domestic Non-Profit View image in PDF format