Search icon

NAIFA CENTRAL FLORIDA, INC.

Company Details

Entity Name: NAIFA CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2006 (18 years ago)
Document Number: N00000001811
FEI/EIN Number 237276099
Address: 498 PALM SPRINGS DR, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 498 PALM SPRINGS DR, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Keyes Paula Agent 344 Casa Grande Drive, Winter Springs, FL, 32708

Asso

Name Role Address
Keyes Paula Asso 344 Casa Grande Drive, Winter Springs, FL, 32708

Secretary

Name Role Address
Kennedy Lawrence Secretary 2916 Bromley Road, Winter Park, FL, 327922711

Director

Name Role Address
Tiralosi Mark Director PO Box 916459, Longwood, FL, 327916459
George Royal Director 1560 North Orange Avenue, Winter Park, FL, 32789
Henry Thomas Director 485 N. Keller Road, Maitland, FL, 32751

President

Name Role Address
Thompson Cal President 344 Casa Grande Drive, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 498 PALM SPRINGS DR, SUITE 270, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF MAILING ADDRESS 2024-12-27 498 PALM SPRINGS DR, SUITE 270, ALTAMONTE SPRINGS, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 344 Casa Grande Drive, Winter Springs, FL 32708 No data
REGISTERED AGENT NAME CHANGED 2014-03-25 Keyes, Paula No data
NAME CHANGE AMENDMENT 2006-08-10 NAIFA CENTRAL FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State