Detail by Entity Name

Florida Not For Profit Corporation

NONPROFIT HOUSING PRESERVATION SB, INC.

Filing Information
N95000004629 52-1949586 09/29/1995 FL ACTIVE CORPORATE MERGER 10/07/2016 NONE
Principal Address
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Changed: 03/25/2024
Mailing Address
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Changed: 03/25/2024
Registered Agent Name & Address THE PARTNERSHIP, INC.
2001 W. BLUE HERON BLVD.
SUITE 201
RIVIERA BEACH, FL 33404

Name Changed: 06/03/2016

Address Changed: 01/11/2022
Officer/Director Detail Name & Address

Title Director, President, CEO

CORBETT, JOHN
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Title Director, VP, COO, Secretary

JACOBS, HUGH
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Title Director

Burns, Richard
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Title VP

Williamson, Jamie
2001 W. BLUE HERON BLVD.
Suite 201
RIVIERA BEACH, FL 33404

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 02/23/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
01/25/2019 -- ANNUAL REPORT View image in PDF format
02/26/2018 -- ANNUAL REPORT View image in PDF format
02/22/2017 -- ANNUAL REPORT View image in PDF format
10/07/2016 -- Merger View image in PDF format
06/03/2016 -- Off/Dir Resignation View image in PDF format
06/03/2016 -- Off/Dir Resignation View image in PDF format
06/03/2016 -- Off/Dir Resignation View image in PDF format
06/03/2016 -- Amended/Restated Article/NC View image in PDF format
05/31/2016 -- Off/Dir Resignation View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
06/18/2014 -- Reg. Agent Change View image in PDF format
02/10/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- Amended and Restated Articles View image in PDF format
07/16/2012 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
10/31/2008 -- Amended and Restated Articles View image in PDF format
07/25/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/09/2004 -- ANNUAL REPORT View image in PDF format
08/13/2003 -- ANNUAL REPORT View image in PDF format
07/16/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
11/12/1997 -- REINSTATEMENT View image in PDF format
08/25/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
09/29/1995 -- Off/Dir Resignation View image in PDF format