Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NATIONAL SENIORS BENEVOLENT ASSOCIATION, INC.

Filing Information
N25662 59-2904254 03/30/1988 FL ACTIVE AMENDMENT 11/12/2013 NONE
Principal Address
2194 Main Street
Suite H
DUNEDIN, FL 34698

Changed: 05/01/2014
Mailing Address
P.O. BOX 4296
HIGHLAND PARK, NJ 08904

Changed: 11/12/2013
Registered Agent Name & Address RUBAII, JAWDET I, ESQUIRE
1358 S. MISSOUI AVENUE
CLEARWATER, FL 33756

Name Changed: 02/01/2012

Address Changed: 02/01/2012
Officer/Director Detail Name & Address

Title VTD

HOWELL, CHRISTOPHER
1861 SADDLE HILL ROAD, S
DUNEDIN, FL 34698

Title President, Director

BURR, FRANKLIN II
P O BOX 4296
HIGHLAND PARK, NJ 08904

Title Director

Maltese, Maria
1599 McAuliffe Lane
Palm Harbor, FL 34683

Title Director

Silverman, Stewart
885 Berkley Court N.
Palm Harbor, FL 34684

Title Director

Mastro, Stephen
3053 Egret Terrace
Safety Harbor, FL 34695

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/29/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
05/01/2021 -- ANNUAL REPORT View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/28/2018 -- ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- Amendment View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
08/20/2012 -- Amendment View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- Amendment View image in PDF format
02/01/2012 -- Amendment View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
02/22/2009 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/15/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
07/15/1999 -- Reg. Agent Change View image in PDF format
02/08/1999 -- ANNUAL REPORT View image in PDF format
07/31/1998 -- Reg. Agent Change View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
07/10/1997 -- ADDRESS CHANGE View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format