Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS - PALM BEACH INC - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS - PALM BEACH 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: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N05000007977
FEI/EIN Number 203258273

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

Address: 1023 Shady Lakes Circle, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 1023 Shady Lakes Circle, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tunis Travis Treasurer 1023 Shady Lakes Circle, PALM BEACH GARDENS, FL, 33418
Gutierrez Sophia Vice President 425 E Whitney Dr, Jupiter, FL, 33458
Murphy Stacy President 11143 Maritime Ct, Wellington, FL, 33449
TUNIS TRAVIS BRADLEY Agent 1023 SHADY LAKES CIR, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-11 NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS - PALM BEACH INC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-08 1023 Shady Lakes Circle, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2022-08-08 1023 Shady Lakes Circle, PALM BEACH GARDENS, FL 33418 -
AMENDMENT AND NAME CHANGE 2018-08-07 PALM BEACH ASSOCIATION OF HEALTH UNDERWRITERS INC -
AMENDMENT 2018-06-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 1023 SHADY LAKES CIR, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2018-06-04 TUNIS, TRAVIS BRADLEY -

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment and Name Change 2023-04-11
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-08-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-02
Amendment and Name Change 2018-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State