Entity Name: | CAPITAL AREA ASSOCIATION OF HEALTH UNDERWRITERS, 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: | 28 Jan 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Nov 2024 (6 months ago) |
Document Number: | N00000000704 |
FEI/EIN Number |
593484664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Don Griesheimer, PO Box 12039, Tallahassee, FL, 32317, US |
Address: | 1264 METROPOLITAN BLVD, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wool Bob | Treasurer | 3205 Adwood Drive, Tallahassee, FL, 32312 |
BROWN BARB | Secretary | c/o FBMC, Tallahassee, FL, 32303 |
HICKS MARK | Vice President | c/o Don Griesheimer, Tallahassee, FL, 32317 |
Griesheimer Don | Agent | c/o Don Griesheimer, Tallahassee, FL, 32317 |
Griesheimer Don | President | c/o Don Griesheimer, Tallahassee, FL, 32317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-05 | 1264 METROPOLITAN BLVD, Tallahassee, FL 32312 | - |
NAME CHANGE AMENDMENT | 2024-11-05 | NABIP CAPITAL AREA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | c/o Don Griesheimer, PO Box 12039, Tallahassee, FL 32317 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 1264 METROPOLITAN BLVD, Tallahassee, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-15 | Griesheimer, Don | - |
CANCEL ADM DISS/REV | 2010-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Name Change | 2024-11-05 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-08-02 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State