Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NEIGHBORHOOD LENDING PARTNERS OF FLORIDA, INC.

Filing Information
N50264 59-3138324 08/06/1992 FL ACTIVE MERGER NAME CHANGE 05/10/2016 NONE
Principal Address
3615 W SPRUCE STREET
TAMPA, FL 33607

Changed: 02/09/2006
Mailing Address
3615 W SPRUCE STREET
TAMPA, FL 33607

Changed: 04/27/2010
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, COO

FELLOWS, MARY
3615 WEST SPUCE ST
TAMPA, FL 33607

Title PRESIDENT/CEO

REYES, DEBRA S
3615 WEST SPRUCE STREET
TAMPA, FL 33607

Title Director

RALEY, CLAIRE
3615 W SPRUCE ST
TAMPA, FL 33607

Title EVP, CFO & ASST SECRETARY

RIVAS, CARLOS A
3615 WEST SPRUCE ST
TAMPA, FL 33627

Title VP/LOAN OPERATIONS MANAGER & ASST SECRETARY

KEEVER, CINZIA
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Chairman

KILPATRICK, MICHAEL
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Director

LAFAVE, K OWEN
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Director

MACINA, THOMAS
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Chairman

Nelson, Karl
3615 W SPRUCE STREET
TAMPA, FL 33607

Title VC

Brown, Tony
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Director

Jackson, Julius
3615 W SPRUCE STREET
TAMPA, FL 33607

Title SVP/Senior lender

Pepe, Thais
3615 W SPRUCE STREET
TAMPA, FL 33607

Title Dorector

del Canal, Manuel
3615 W SPRUCE STREET
TAMPA, FL 33607

Title SECRETARY/TREASURER

RABUCK, ANDREW
3615 West 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
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
05/10/2016 -- Merger 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
04/27/2010 -- 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 -- Merger View image in PDF format
12/23/2005 -- Amendment View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- 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 -- Name Change View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
10/16/2000 -- Name Change View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
09/30/1997 -- AMENDMENT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format