Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS TAMPA BAY CHAPTER, INC - Florida Company Profile

Company Details

Entity Name: NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS TAMPA BAY CHAPTER, 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: 25 Oct 2013 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: N13000009693
FEI/EIN Number 46-3923242

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

Address: % THE FESSLER AGENCY, INC., 3165 MCMULLEN BOOTH RD, BLDG G2, CLEARWATER, FL, 33761, US
Mail Address: % THE FESSLER AGENCY, INC., 3165 MCMULLEN BOOTH RD, BLDG G2, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS CLARE Treasurer c/o The Fessler Agency, Inc., CLEARWATER, FL, 33761
PIPPENGER JESSICA President 3165 MCMULLEN BOOTH RD, BLDG G2, CLEARWATER, FL, 33761
STEVENS CLARE Agent 3165 MCMULLEN BOOTH ROAD BLDG G2, CLEARWATER, FL, 33761
Schall Nicole Secretary % THE FESSLER AGENCY, INC., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-04-11 NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS TAMPA BAY CHAPTER, INC -
AMENDMENT 2015-01-21 - -
REGISTERED AGENT NAME CHANGED 2015-01-21 STEVENS, CLARE -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 3165 MCMULLEN BOOTH ROAD BLDG G2, C/O THE FESSLER AGENCY, INC., CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-18 % THE FESSLER AGENCY, INC., 3165 MCMULLEN BOOTH RD, BLDG G2, CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment and Name Change 2023-04-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State