Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA CHAPTER, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Nov 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: N40911
FEI/EIN Number 59-3041592
Address: 972 E 10th St, Apopka, FL 32703
Mail Address: PO Box 160790, ALTAMONTE SPRINGS, FL 32716-0790
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Sherrill, David M Agent 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701

Executive Secretary

Name Role Address
Sherrill, David M Executive Secretary 498 Palm Springs Dr, Suite 270 Altamonte Springs, FL 32701

Vice President

Name Role Address
CAMPBELL, MORGAN Vice President 2233 LEE ROAD, SUITE 204 WINTERPARK, FL 32789
Chapman, AnnMarie Vice President 752 Cressa Cir, Cocoa, FL 32926

Director

Name Role Address
LATOUR, JENNIFER Director 1829 Reisterstown Rd, SUITE 100 Pikesville, MD 21208

Officer

Name Role Address
KINLEY, CHRISTOPHER Officer 2417 CIMARRONE BLVD, SAINT JOHNS, FL 32259
Parks, Julie Officer 5175 Haywood Ruffin Rd, Saint Cloud, FL 34771-8267

Treasurer

Name Role Address
Rennard, Samuel Treasurer 1409 Allison Ave, Altamonte Springs, FL 32701-7912

President

Name Role Address
BERECZKI, ERICA President 1000 BECKSTROM DRIVE, OVIEDO, FL 32765

Secretary

Name Role Address
Bognear-Jones, LaToya Secretary 6450 US Highway 1, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-26 972 E 10th St, Apopka, FL 32703 No data
AMENDMENT AND NAME CHANGE 2022-12-13 NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA CHAPTER, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2013-03-22 972 E 10th St, Apopka, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2013-03-22 Sherrill, David M No data

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-04-07
Amendment and Name Change 2022-12-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State