Search icon

AMUNI FINANCIAL, INC.

Headquarter

Company Details

Entity Name: AMUNI FINANCIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: 684433
FEI/EIN Number 59-2023127
Address: 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
Mail Address: P O BOX 11749, ST PETERSBURG, FL 33733
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMUNI FINANCIAL, INC., MINNESOTA 9d1f71b9-add4-e011-a886-001ec94ffe7f MINNESOTA

Central Index Key

CIK number Mailing Address Business Address Phone
319401 P.O. BOX 11749, ST. PETERSBURG, FL, 33733-9680 720 SECOND AVE S., ST. PETERSBURG, FL, 33701 727-825-0522

Filings since 2024-03-13

Form type X-17A-5
File number 008-25338
Filing date 2024-03-13
Reporting date 2023-12-31
File View File

Filings since 2024-02-29

Form type FOCUSN
File number 008-25338
Filing date 2024-02-29
Reporting date 2023-12-31
File View File

Filings since 2022-03-03

Form type X-17A-5
File number 008-25338
Filing date 2022-03-03
Reporting date 2021-12-31
File View File

Filings since 2022-03-01

Form type FOCUSN
File number 008-25338
Filing date 2022-03-01
Reporting date 2021-12-31
File View File

Filings since 2021-03-03

Form type X-17A-5
File number 008-25338
Filing date 2021-03-03
Reporting date 2020-12-31
File View File

Filings since 2021-03-02

Form type FOCUSN
File number 008-25338
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-02-28

Form type X-17A-5
File number 008-25338
Filing date 2020-02-28
Reporting date 2019-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-25338
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type X-17A-5
File number 008-25338
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-25338
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-25338
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type FOCUSN
File number 008-25338
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2017-02-23

Form type X-17A-5
File number 008-25338
Filing date 2017-02-23
Reporting date 2016-12-31
File View File

Filings since 2016-02-26

Form type X-17A-5
File number 008-25338
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2016-02-26

Form type FOCUSN
File number 008-25338
Filing date 2016-02-26
Reporting date 2015-12-31
File View File

Filings since 2015-02-26

Form type X-17A-5
File number 008-25338
Filing date 2015-02-26
Reporting date 2014-12-31
File View File

Filings since 2014-02-27

Form type X-17A-5
File number 008-25338
Filing date 2014-02-27
Reporting date 2013-12-31
File View File

Filings since 2013-02-26

Form type X-17A-5
File number 008-25338
Filing date 2013-02-26
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-25338
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-25338
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-02-24

Form type X-17A-5
File number 008-25338
Filing date 2010-02-24
Reporting date 2009-12-31
File View File

Filings since 2009-02-27

Form type X-17A-5
File number 008-25338
Filing date 2009-02-27
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-25338
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type X-17A-5
File number 008-25338
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-25338
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-25338
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-24

Form type X-17A-5
File number 008-25338
Filing date 2004-02-24
Reporting date 2003-12-31
File View File

Filings since 2003-02-26

Form type X-17A-5
File number 008-25338
Filing date 2003-02-26
Reporting date 2002-12-31
File View File

Filings since 2002-02-28

Form type X-17A-5
File number 008-25338
Filing date 2002-02-28
Reporting date 2001-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592023127 2024-06-27 AMUNI FINANCIAL INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592023127 2023-03-29 AMUNI FINANCIAL INC 31
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2023-03-29
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592023127 2023-06-07 AMUNI FINANCIAL INC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592023127 2022-06-14 AMUNI FINANCIAL INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 592023127 2022-05-13 AMUNI FINANCIAL INC 29
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2022-05-13
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 592023127 2021-06-09 AMUNI FINANCIAL INC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature
AMUNI FINANCIAL INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592023127 2020-05-07 AMUNI FINANCIAL INC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1993-07-01
Business code 523120
Sponsor’s telephone number 7278250522
Plan sponsor’s address 720 2ND AVE. S, ST PETERSBURG, FL, 33701

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing EMILY KNIGHTON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Petagna, Michael C Agent 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Secretary

Name Role Address
DONOHUE, MARK K Secretary 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
ABELMAN, STEPHEN C Secretary 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
ABELMAN, JARED B Secretary 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
Knighton, Emily Secretary 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Vice President

Name Role Address
DONOHUE, MARK K Vice President 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
ABELMAN, STEPHEN C Vice President 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
ABELMAN, JARED B Vice President 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Director

Name Role Address
DONOHUE, MARK K Director 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
ABELMAN, STEPHEN C Director 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701
PETAGNA, MICHAEL C Director 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

President

Name Role Address
PETAGNA, MICHAEL C President 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Chief Executive Officer

Name Role Address
PETAGNA, MICHAEL C Chief Executive Officer 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

DIRECTOR

Name Role Address
ABELMAN, JARED B DIRECTOR 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Chief Financial Officer

Name Role Address
Knighton, Emily Chief Financial Officer 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701 No data
AMENDMENT 2019-07-16 No data No data
NAME CHANGE AMENDMENT 2017-09-01 AMUNI FINANCIAL, INC. No data
REGISTERED AGENT NAME CHANGED 2017-01-03 Petagna, Michael C No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 1994-03-15 720 SECOND AVE SOUTH, SAINT PETERSBURG, FL 33701 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-05
Amendment 2019-07-16
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-27
Name Change 2017-09-01
ANNUAL REPORT 2017-01-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State