Search icon

NATIONAL UNITED TRAVELERS, INC.

Company Details

Entity Name: NATIONAL UNITED TRAVELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 12 Dec 1997 (27 years ago)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: N97000006942
FEI/EIN Number 59-3391097
Address: 252 West Ardice Ave, Ste. 112, Eustis, FL 32726
Mail Address: 252 West Ardice Ave, Ste. 112, Eustis, FL 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STILES, LESTER L Agent 252 W Ardice St, Suite 112, Eustis, FL 32726

President

Name Role Address
Woodworth, Clifford, Pres President 997 Shetland Ave, Winter Springs, FL 32708-4501

Director

Name Role Address
Woodworth, Clifford, Pres Director 997 Shetland Ave, Winter Springs, FL 32708-4501
King, Paul, VP Director 18 Cypress Run, Haines City, FL 33844
STILES, LESTER, SECTREA Director 10324 CASTILLO CT, CLERMONT, FL 34711
Rankin, Jan, DIR Director 16943 SW 87th Ave, Palmetto Bay, FL 33157
Abbott, John, DIR Director 5170 Laguna Vista Dr, Melbourne, FL 32934

Vice President

Name Role Address
King, Paul, VP Vice President 18 Cypress Run, Haines City, FL 33844

Secretary

Name Role Address
STILES, LESTER, SECTREA Secretary 10324 CASTILLO CT, CLERMONT, FL 34711

Treasurer

Name Role Address
STILES, LESTER, SECTREA Treasurer 10324 CASTILLO CT, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 252 W Ardice St, Suite 112, Eustis, FL 32726 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-05 252 West Ardice Ave, Ste. 112, Eustis, FL 32726 No data
CHANGE OF MAILING ADDRESS 2016-03-05 252 West Ardice Ave, Ste. 112, Eustis, FL 32726 No data
REGISTERED AGENT NAME CHANGED 2006-01-24 STILES, LESTER L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-14
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State