Search icon

FLORIDA HEALTH INSURANCE ADVISORS, INC.

Company Details

Entity Name: FLORIDA HEALTH INSURANCE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 May 2016 (9 years ago)
Document Number: P99000007106
FEI/EIN Number 651007519
Address: 4657 SW Tacoma St, Port St Lucie, FL, 34953, US
Mail Address: 4657 SW Tacoma St, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MEISEL KEITH W Agent 712 US HIGHWAY, NORTH PALM BEACH, FL, 33408

President

Name Role Address
LAMER PAUL President 4657 SW Tacoma St, Port St Lucie, FL, 34953
PAUL LAMER President 4657 SW Tacoma St, Port St Lucie, FL, 34953

Secretary

Name Role Address
LAMER PAUL Secretary 4657 SW Tacoma St, Port St Lucie, FL, 34953
PAUL LAMER Secretary 4657 SW Tacoma St, Port St Lucie, FL, 34953

Treasurer

Name Role Address
LAMER PAUL Treasurer 4657 SW Tacoma St, Port St Lucie, FL, 34953
PAUL LAMER Treasurer 4657 SW Tacoma St, Port St Lucie, FL, 34953

Director

Name Role Address
LAMER PAUL Director 4657 SW Tacoma St, Port St Lucie, FL, 34953
PAUL LAMER Director 4657 SW Tacoma St, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-05-25 FLORIDA HEALTH INSURANCE ADVISORS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 4657 SW Tacoma St, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2015-03-09 4657 SW Tacoma St, Port St Lucie, FL 34953 No data
NAME CHANGE AMENDMENT 2007-08-13 FLORIDA INSURANCE AND RETIREMENT ASSOCIATES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-29 712 US HIGHWAY, STE 230, NORTH PALM BEACH, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2002-04-29 MEISEL, KEITH WPA No data
NAME CHANGE AMENDMENT 2002-01-22 FLORIDA INSURANCE ADVISORS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
Name Change 2016-05-25
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State