Search icon

NATIONAL SENIORS BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SENIORS BENEVOLENT ASSOCIATION, 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: 30 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: N25662
FEI/EIN Number 592904254

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

Address: 2194 Main Street, DUNEDIN, FL, 34698, US
Mail Address: P.O. BOX 4296, HIGHLAND PARK, NJ, 08904
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL CHRISTOPHER Vice President 1861 SADDLE HILL ROAD, S, DUNEDIN, FL, 34698
HOWELL CHRISTOPHER Treasurer 1861 SADDLE HILL ROAD, S, DUNEDIN, FL, 34698
HOWELL CHRISTOPHER Director 1861 SADDLE HILL ROAD, S, DUNEDIN, FL, 34698
BURR FRANKLIN I President P O BOX 4296, HIGHLAND PARK, NJ, 08904
Maltese Maria Director 1599 McAuliffe Lane, Palm Harbor, FL, 34683
Silverman Stewart Director 885 Berkley Court N., Palm Harbor, FL, 34684
Mastro Stephen Director 3053 Egret Terrace, Safety Harbor, FL, 34695
RUBAII JAWDET IESQUIRE Agent 1358 S. MISSOUI AVENUE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 2194 Main Street, Suite H, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2013-11-12 2194 Main Street, Suite H, DUNEDIN, FL 34698 -
AMENDMENT 2013-11-12 - -
AMENDMENT 2012-08-20 - -
AMENDMENT 2012-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-01 1358 S. MISSOUI AVENUE, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 2012-02-01 RUBAII, JAWDET I, ESQUIRE -
AMENDMENT 2012-02-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State