Entity Name: | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS FLORIDA CHAPTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Sep 1994 (30 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 13 Dec 2022 (2 years ago) |
Document Number: | N94000004815 |
FEI/EIN Number | 65-0605904 |
Address: | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 |
Mail Address: | P.O. BOX 150358, ALTAMONTE SPRINGS, FL 32715-0358 |
ZIP code: | 32701 |
County: | Seminole |
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 Director | 498 Palm Springs Drive, Suite 270 Altamonte Springs, FL 32701 |
Name | Role | Address |
---|---|---|
MLYNARSKI, ANGELA | PRESIDENT | 144 FERNDALE WAY, ST AUGUSTINE, FL 32092-7645 |
Name | Role | Address |
---|---|---|
CAMPBELL, MORGAN | President | 2233 LEE ROAD # 204, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
CAMPBELL, MORGAN | E | 2233 LEE ROAD # 204, WINTER PARK, FL 32789 |
Name | Role | Address |
---|---|---|
YARN, CHRISTOPHER | Vice President | 6801 UNIVERSITY BLVD, SUITE 1 WINTER PARK, FL 32792 |
Name | Role | Address |
---|---|---|
LATOUR, JENNIFER | Treasurer | 1829 Reisterstown Rd, SUITE 100 Pikesville, MD 21208 |
Name | Role | Address |
---|---|---|
Cravotta, Tammy | Secretary | 3030 Starkey Blvd, Suite 243 New Port Richey, FL 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-12-13 | NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS FLORIDA CHAPTER, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-28 | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-28 | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-22 | SHERRILL, DAVID M | No data |
CHANGE OF MAILING ADDRESS | 2011-03-23 | 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-07 |
Amendment and Name Change | 2022-12-13 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State