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 |
Name | Role | Address |
---|---|---|
Sherrill, David M | Agent | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 |
Name | Role | Address |
---|---|---|
Sherrill, David M | Executive Secretary | 498 Palm Springs Dr, Suite 270 Altamonte Springs, FL 32701 |
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 |
Name | Role | Address |
---|---|---|
LATOUR, JENNIFER | Director | 1829 Reisterstown Rd, SUITE 100 Pikesville, MD 21208 |
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 |
Name | Role | Address |
---|---|---|
Rennard, Samuel | Treasurer | 1409 Allison Ave, Altamonte Springs, FL 32701-7912 |
Name | Role | Address |
---|---|---|
BERECZKI, ERICA | President | 1000 BECKSTROM DRIVE, OVIEDO, FL 32765 |
Name | Role | Address |
---|---|---|
Bognear-Jones, LaToya | Secretary | 6450 US Highway 1, Rockledge, FL 32955 |
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 |
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