Search icon

NAIFA CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAIFA CENTRAL FLORIDA, 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: 21 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Aug 2006 (19 years ago)
Document Number: N00000001811
FEI/EIN Number 237276099

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

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

Key Officers & Management

Name Role Address
Sherrill David M Agent 498 Palm Springs Dr, Suite 270, Altamonte Springs, FL, 32701
Henry Thomas Director 215 N Westmont Avenue, Altamonte Springs, FL, 32714
Kennedy Lawrence Secretary 5200 Michigan Ave, Sanford, FL, 32771
Tiralosi Mark Director PO Box 916459, Longwood, FL, 327916459
George Royal Director 1560 North Orange Avenue, Winter Park, FL, 32789
Sherrill David Asso 498 Palm Springs Dr, Ste 270, Altamonte Springs, FL, 32701
Thompson Cal Director 2211 Lee Road #212, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 498 PALM SPRINGS DR, SUITE 270, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2024-12-27 498 PALM SPRINGS DR, SUITE 270, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 344 Casa Grande Drive, Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2014-03-25 Keyes, Paula -
NAME CHANGE AMENDMENT 2006-08-10 NAIFA CENTRAL FLORIDA, INC. -

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

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State