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 |
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 |
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 | - | - |
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