Search icon

NAIFA-TAMPA BAY INC. - Florida Company Profile

Company Details

Entity Name: NAIFA-TAMPA BAY 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: 19 Jan 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2022 (3 years ago)
Document Number: N00000000497
FEI/EIN Number 237296271

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

Address: 600 State St, Ste A, Cedar Falls, IA, 50613, US
Mail Address: 600 State St, Ste A, Cedar Falls, IA, 50613, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ward Darian President 600 State St, Ste A, Cedar Falls, IA, 50613
Siviglia Anthony Director 600 State St, Ste A, Cedar Falls, IA, 50613
Bruser Chris Director 600 State St, Ste A, Cedar Falls, IA, 50613
Spiers James Director 600 State St, Ste A, Cedar Falls, IA, 50613
Speckerman Wendy Asst 600 State St, Ste A, Cedar Falls, IA, 50613
Levin Zachary Agent 5055 S Dale Mabry Hwy; Apt. 423, Tampa, FL, 33611
Choiniere Max Treasurer 600 State St, Ste A, Cedar Falls, IA, 50613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 600 State St, Ste A, Cedar Falls, IA 50613 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 5055 S Dale Mabry Hwy; Apt. 423, Tampa, FL 33611 -
REGISTERED AGENT NAME CHANGED 2023-08-22 Levin, Zachary -
CHANGE OF MAILING ADDRESS 2023-08-22 600 State St, Ste A, Cedar Falls, IA 50613 -
AMENDMENT AND NAME CHANGE 2022-01-20 NAIFA-TAMPA BAY INC. -
REINSTATEMENT 2015-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2008-06-30 TAMPA ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS-TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-04-11
Amendment and Name Change 2022-01-20
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State