Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NAIFA - PALM BEACHES, INC.

Filing Information
740798 59-1886967 11/17/1977 FL INACTIVE VOLUNTARY DISSOLUTION 12/21/2021 01/01/2022
Principal Address
1217 LAKE GENEVA DR
LAKE WORTH BEACH, FL 33461-6043

Changed: 05/29/2020
Mailing Address
1217 Lake Geneva Drive
LAKE WORTH BEACH, FL 33461

Changed: 05/29/2020
Registered Agent Name & Address Rosen, Scott, President
Choice Financial Network
5310 NW 33rd Ave
#206
Ft Lauderdale, FL 33309

Name Changed: 05/29/2020

Address Changed: 04/07/2021
Officer/Director Detail Name & Address

Title DIR

HANES, DARLENE M
5681 NORTHPOINTE LANE
BOYNTON BEACH, FL 33437

Title Director

Gamelin, Kenneth
Ken Gamelin & Associates
1217 Lake Geneva Drive
Lake Worth Beach, FL 33461

Title Director

Fatseas, Stefan
Health Insurance Linked, LLC
7700 PIne Island Way
West Palm Beach, FL 33411

Title Director

Gustafson, Erick
Virtual Financial Group
3450 South Ocean Ave
#109
Palm Beach, FL 33480

Title Immediate Past President & Treasurer

Jeffrey, Toeniskoetter
Urrutia/Knights of Columbus
1442 Artimino Lane
Boynton Beach, FL 33436

Title National Committee Person

Walker, Jr., Barnie
State Farm
1246 Royal Palm Beach Blvd
Royal Palm Beach, FL 33411

Title President

Rosen, Scott
Choice Financial Network
5310 NW 33rd Ave
#206
Ft Lauderdale, FL 33309

Title Director

Moulton, Jonathan
Edison Risk
401 East Atlantic Ave
#201
Delray Beach, FL 33483

Title Director

Cummings, Frank
AXA Advisors
2255 Glades Rd
#412E
Boca Raton, FL 33431

Title Director

Edris, Charles F
AXA Advisors
2255 Glades Rd
412E
Boca Raton, FL 33431

Title President-Elect

Abdullah, Samir
Mutual of Omaha
851 NW Broken Sound Parkway
Ste 240
Boca Raton, FL 33487

Title Director

Taube, Derek
Brightway Insurance
873 Donald Ross Road
Juno Beach, FL 33408

Annual Reports
Report YearFiled Date
2019 04/11/2019
2020 05/29/2020
2021 04/07/2021

Document Images
12/21/2021 -- VOLUNTARY DISSOLUTION View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- Amendment and Name Change View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/17/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
11/17/1999 -- Name Change View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format