Search icon

FLORIDA INSURANCE UNIVERSITY, INC.

Company Details

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

Agent

Name Role Address
BIRZON ANGELA Agent 163 Key Colony Court, Daytona Beach Shores, FL, 32118

President

Name Role Address
BIRZON ANGELA President 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118

Secretary

Name Role Address
BIRZON ANGELA Secretary 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118

Treasurer

Name Role Address
BIRZON ANGELA Treasurer 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118

Chairman

Name Role Address
BIRZON ANGELA Chairman 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118

Vice President

Name Role Address
BIRZON MICHAEL R Vice President 163 KEY COLONY COURT, DAYTONA BEACH SHORES, FL, 32118

Events

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

Documents

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