Search icon

NATIONAL ASSOCIATION OF BENEFITS AND INSURANCE PROFESSIONALS FLORIDA CHAPTER, INC.

Company Details

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

Agent

Name Role Address
SHERRILL, DAVID M Agent 498 Palm Springs Drive, Suite 270, Altamonte Springs, FL 32701

Executive Director

Name Role Address
Sherrill, David M Executive Director 498 Palm Springs Drive, Suite 270 Altamonte Springs, FL 32701

PRESIDENT

Name Role Address
MLYNARSKI, ANGELA PRESIDENT 144 FERNDALE WAY, ST AUGUSTINE, FL 32092-7645

President

Name Role Address
CAMPBELL, MORGAN President 2233 LEE ROAD # 204, WINTER PARK, FL 32789

E

Name Role Address
CAMPBELL, MORGAN E 2233 LEE ROAD # 204, WINTER PARK, FL 32789

Vice President

Name Role Address
YARN, CHRISTOPHER Vice President 6801 UNIVERSITY BLVD, SUITE 1 WINTER PARK, FL 32792

Treasurer

Name Role Address
LATOUR, JENNIFER Treasurer 1829 Reisterstown Rd, SUITE 100 Pikesville, MD 21208

Secretary

Name Role Address
Cravotta, Tammy Secretary 3030 Starkey Blvd, Suite 243 New Port Richey, FL 34655

Events

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

Documents

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