Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State