Search icon

HALIFAX INSURANCE PLAN, INC. - Florida Company Profile

Company Details

Entity Name: HALIFAX INSURANCE PLAN, 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: 29 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: N18457
FEI/EIN Number 592820549

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

Address: 1540 CORNERSTONE BOULEVARD, SUITE 140, DAYTONA BEACH, FL, 32117, US
Mail Address: 1540 CORNERSTONE BOULEVARD, SUITE 140, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEASEL JEFFREY G President 303 NORTH CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114
BOWLING EVA F Treasurer 42 SOUTH PENINSULA DRIVE, DAYTONA BEACH, FL, 32118
LUNSFORD ANNE F Secretary 1540 CORNERSTONE BOULEVARD #140, DAYTONA BEACH, FL, 32117
LUNSFORD ANNE F Vice President 1540 CORNERSTONE BOULEVARD #140, DAYTONA BEACH, FL, 32117
LUNSFORD ANNE FESQ. Agent 1540 CORNERSTONE BOULEVARD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 1540 CORNERSTONE BOULEVARD, SUITE 140, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 1540 CORNERSTONE BOULEVARD, SUITE 140, DAYTONA BEACH, FL 32117 -
AMENDMENT 2022-02-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-18 LUNSFORD, ANNE F, ESQ. -
CHANGE OF MAILING ADDRESS 2022-02-18 1540 CORNERSTONE BOULEVARD, SUITE 140, DAYTONA BEACH, FL 32117 -
AMENDED AND RESTATEDARTICLES 2009-03-30 - -
AMENDMENT 2002-03-12 - -
REINSTATEMENT 1987-12-15 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-25
Amendment 2022-02-18
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State