Search icon

NORTH AMERICAN FAMILY INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN FAMILY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Jul 1993 (32 years ago)
Document Number: F93000003417
FEI/EIN Number 042921507

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

Address: 90 MAPLE STREET, STONEHAM, MA, 02180, US
Mail Address: 90 MAPLE STREET, STONEHAM, MA, 02180, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ZUSKY MARGARET N Director 234 LOWELL ROAD, WELLESLEY, MA, 02181
RICH HOWARD Director 289 OCEAN AVE, MARBLEHEAD, MA, 01945
VINICK BARBARA Dr. Cler 50 Freedom Hollow, Unit 118, Salem, MA, 01970
DANN PAUL D President 88 BROCKWAY ROAD, HOPKINTON, NH, 03229
Rocha Pamela Treasurer 47 Glen Meadow Road, Haverhill, MA, 01835
Marcorelle Roger N Chairman 171 Jersey Street, Marblehead, MA, 01945
YATES DEBORAH Agent 3877 Sandhill Crane Drive, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 3877 Sandhill Crane Drive, LAKELAND, FL 33811 -
REGISTERED AGENT NAME CHANGED 2019-05-29 YATES, DEBORAH -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 90 MAPLE STREET, UNIT 2, STONEHAM, MA 02180 -
CHANGE OF MAILING ADDRESS 2016-01-25 90 MAPLE STREET, UNIT 2, STONEHAM, MA 02180 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
Reg. Agent Change 2019-05-29
ANNUAL REPORT 2019-01-24
Reg. Agent Change 2018-07-17
ANNUAL REPORT 2018-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State