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 |
Name | Role | Address |
---|---|---|
Keyes Paula | Agent | 344 Casa Grande Drive, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Keyes Paula | Asso | 344 Casa Grande Drive, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Kennedy Lawrence | Secretary | 2916 Bromley Road, Winter Park, FL, 327922711 |
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 |
Name | Role | Address |
---|---|---|
Thompson Cal | President | 344 Casa Grande Drive, Winter Springs, FL, 32708 |
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 |
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