Entity Name: | FLORIDA INSURANCE UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2002 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Jul 2013 (12 years ago) |
Document Number: | P02000096854 |
FEI/EIN Number | 020644110 |
Address: | 1664 UTICA TRAIL, LAKE MARY, FL, 32746, US |
Mail Address: | 1664 UTICA TRAIL, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIRZON ANGELA | Agent | 163 Key Colony Court, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
BIRZON ANGELA | President | 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
BIRZON ANGELA | Secretary | 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
BIRZON ANGELA | Treasurer | 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
BIRZON ANGELA | Chairman | 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118 |
Name | Role | Address |
---|---|---|
BIRZON MICHAEL R | Vice President | 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-18 | 1664 UTICA TRAIL, LAKE MARY, FL 32746 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 1664 UTICA TRAIL, LAKE MARY, FL 32746 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 163 Key Colony Court, Daytona Beach Shores, FL 32118 | No data |
AMENDMENT | 2013-07-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State