Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PROFESSIONAL INSURANCE AGENTS OF FLORIDA, INC.

Filing Information
707714 59-0870355 08/18/1964 FL ACTIVE AMENDMENT 10/23/1990 NONE
Principal Address
419 N. Lee St.
Alexandria, VA 22314

Changed: 04/26/2019
Mailing Address
419 N. Lee St.
Alexandria, VA 22314

Changed: 04/26/2019
Registered Agent Name & Address Augustyniak, Lori
5454 Lena Road Unit 107
Bradenton, FL 34211

Name Changed: 01/24/2024

Address Changed: 01/24/2024
Officer/Director Detail Name & Address

Title CEO

Anaman, Dana
419 N. Lee St.
Alexandria, VA 22314

Title Director

Rush , Jeffery
964 Pineview Circle
Live Oak, FL 32064

Title Treasurer

Filichia , Robert
1703 S Washington Ave
Titusville, FL 32780

Title National Director

Rogers, Lee
11531 Lake Underhill Rd
Orlando, FL 32825

Title President

Augustyniak, Lori
7347 52 Place East
Bradenton, FL 34203

Title Immediate Past President

Sora, Efrain
2525 Ponce de Leon Blvd
Suite 300
Coral Gables, FL 33134

Title Director

Most, Craig
3708 W Bay to Bay Blvd
Tampa, FL 33629

Title VP

Godwin, Kim
770 Deltona Blvd Suite B
Deltona, FL 32725

Title Director

Schneider, Paul
285 NW 138th Terrace Suite 100
Newberry, FL 32669

Title Director

Wiglesworth, Lee
217 SW Akron Ave
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/03/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
01/26/2018 -- ANNUAL REPORT View image in PDF format
12/21/2017 -- Reg. Agent Change View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Reg. Agent Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
05/18/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
08/27/1996 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format