Search icon

FINANCIAL PLANNING ASSOCIATION OF FLORIDA, INC.

Company Details

Entity Name: FINANCIAL PLANNING ASSOCIATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2007 (17 years ago)
Document Number: N07000010423
FEI/EIN Number 261308032
Address: 5640 Dogwood Way, Naples, FL, 34116, US
Mail Address: 5640 Dogwood Way, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Page Mollie Agent 5640 Dogwood Way, Naples, FL, 34116

Director

Name Role Address
Beard Tiffany Director 314 Coconut Palm Pkwy, Ponte Vedra, FL, 32081
Benedek James Director 1331 NE 103 St., Miami, FL, 33138
Guldi Sean Director 110 Professional Dr., Suite 101, Ponte Vedra Beach, FL, 32082

Secretary

Name Role Address
Ross Hubert A Secretary 151 Regions Way, Destin, FL, 32541

President

Name Role Address
Valinotti Theresa President 1680 SE Colony Way, Jupiter, FL, 33478

Treasurer

Name Role Address
Sanger-Hodgson Glenn Treasurer 2227 Willie Vause Rd., Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08003900141 FPA OF FLORIDA EXPIRED 2008-01-03 2013-12-31 No data 4400 N. FEDERAL HIGHWAY, SUITE 210, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 5640 Dogwood Way, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2023-03-13 5640 Dogwood Way, Naples, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2023-03-13 Page, Mollie No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 5640 Dogwood Way, Naples, FL 34116 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State