Search icon

SOUTHWEST FLORIDA ASSOCIATION OF HEALTH UNDERWRITERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHWEST FLORIDA 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: 21 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: N01000008941
FEI/EIN Number 800024811

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

Address: 3501 DEL PRADO BLVD S, Suite 204, Cape Coral, FL, 33904, US
Mail Address: 3501 DEL PRADO BLVD S, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tornes Luis President 2930 SE Santa Barbara Pl,, Cape Coral, FL, 33904
Cervio Angela Pastor 5302 Del Prado Blvd S, Suite 204, Cape Coral, FL, 33904
Geraci Dylan Vice President 265 Lester Road, Douglasville, GA, 30134
Clemens Alison Secretary 1008 Goodlette Frank Rd, Naples, FL, 34102
CERVIO ANGELA R Agent 3501 DEL PRADO BLVD S, Cape Coral, FL, 33904
Cervio ANGELA R Treasurer 1326 Cape Coral Parkway, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-15 3501 DEL PRADO BLVD S, Suite 204, Cape Coral, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 3501 DEL PRADO BLVD S, Suite 204, Cape Coral, FL 33904 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-11 3501 DEL PRADO BLVD S, Suite 204, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2014-10-01 CERVIO, ANGELA R -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-03
ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-06-26
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State