Search icon

NAIFA-GAINESVILLE, INC.

Company Details

Entity Name: NAIFA-GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 16 Jun 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N93000002808
FEI/EIN Number 59-3759070
Address: 3620 NW 43rd Street, GAINESVILLE, FL 32606
Mail Address: POB 357728, GAINESVILLE, FL 32635
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Cotton, Richard M Agent 1222 NW 16TH AVENUE, GAINESVILLE, FL 32601

President

Name Role Address
Cotton, Richard M. President POB 357728, GAINESVILLE, FL 32635

V P

Name Role Address
Persad, Randy V P POB 357728, GAINESVILLE, FL 32635

Treasurer

Name Role Address
Locasio, Judy Treasurer POB 357728, GAINESVILLE, FL 32635

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-04 3620 NW 43rd Street, GAINESVILLE, FL 32606 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 1222 NW 16TH AVENUE, GAINESVILLE, FL 32601 No data
REGISTERED AGENT NAME CHANGED 2013-04-26 Cotton, Richard M No data
NAME CHANGE AMENDMENT 2010-04-29 NAIFA-GAINESVILLE, INC. No data
CHANGE OF MAILING ADDRESS 2009-02-10 3620 NW 43rd Street, GAINESVILLE, FL 32606 No data
NAME CHANGE AMENDMENT 2002-07-31 GAINESVILLE ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-01-13
Name Change 2010-04-29
ANNUAL REPORT 2010-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State