Entity Name: | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA 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: | 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 |
593041592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 972 E 10th St, Apopka, FL, 32703, US |
Mail Address: | PO Box 160790, ALTAMONTE SPRINGS, FL, 32716-0790, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sherrill David M | Exec | 498 Palm Springs Dr, Altamonte Springs, FL, 32701 |
CAMPBELL MORGAN | Vice President | 2233 LEE ROAD, WINTERPARK, FL, 32789 |
LATOUR JENNIFER | Director | 1829 Reisterstown Rd, Pikesville, MD, 21208 |
KINLEY CHRISTOPHER | Officer | 2417 CIMARRONE BLVD, SAINT JOHNS, FL, 32259 |
Rennard Samuel | Treasurer | 1409 Allison Ave, Altamonte Springs, FL, 327017912 |
BERECZKI ERICA M | President | 1000 BECKSTROM DRIVE, OVIEDO, FL, 32765 |
Sherrill David M | Agent | 498 Palm Springs Drive, Altamonte Springs, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-26 | 972 E 10th St, Apopka, FL 32703 | - |
AMENDMENT AND NAME CHANGE | 2022-12-13 | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA CHAPTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-18 | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 972 E 10th St, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | Sherrill, David M | - |
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: 01 Apr 2025
Sources: Florida Department of State