Search icon

INDEPENDENT FINANCIAL PROFESSIONALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT FINANCIAL PROFESSIONALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Jan 1979 (46 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: 745690
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 495 Grand Blvd, Miramar Beach, FL, 32550, US
Mail Address: 495 Grand Blvd, Miramar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stroop Jeff A President 495 Grand Blvd, Miramar Beach, FL, 32550
Stroop Jeff A Director 495 Grand Blvd, Miramar Beach, FL, 32550
Last Name First Name Asst 1384 54th Ave NE, Saint Petersburg, FL, 33703
KELLER KYLE Director 307 SAVANNA PLAINS DR, SPARTANBURG, SC, 29307
THOMPSON TOMMY Director 307 SAVANNA PLAINS DR, SPARTANBURG, SC, 29307
Stroop Jeffrey Agent 1651 San Marina Blvd, Miramar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000101363 AIM HEALTH PLANS EXPIRED 2009-04-27 2014-12-31 - 523 SOUTH 59TH STREET, SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 495 Grand Blvd, Suite 206, Miramar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2024-03-04 495 Grand Blvd, Suite 206, Miramar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Stroop, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1651 San Marina Blvd, Miramar Beach, FL 32550 -
AMENDMENT AND NAME CHANGE 2019-08-01 INDEPENDENT FINANCIAL PROFESSIONALS ASSOCIATION, INC. -
REINSTATEMENT 2019-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-08
Amendment and Name Change 2019-08-01
REINSTATEMENT 2019-07-12
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State