Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NATIONAL ASSOCIATION OF MORTGAGE BROKERS, INC.

Filing Information
727253 59-1673989 08/23/1973 FL ACTIVE REINSTATEMENT 11/01/2010
Principal Address
7901 4th St N
STE 300
St. Petersburg, FL 33702

Changed: 03/07/2025
Mailing Address
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Changed: 02/27/2018
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST N STE 300
ST. PETERSBURG, FL 33702

Name Changed: 03/03/2023

Address Changed: 03/03/2023
Officer/Director Detail Name & Address

Title P

Nabors, Jim
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Title S

PARRY, JEFF
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Title T

MILLER, ROSS
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Title D

DeSantis, Michael
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Title D

DINHAM, HARRY
601 Pennsylvania Ave. NW
South Building
Suite 900
Washington, DC 20004

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 01/30/2024
2025 03/07/2025

Document Images
03/07/2025 -- ANNUAL REPORT View image in PDF format
01/30/2024 -- ANNUAL REPORT View image in PDF format
10/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
03/03/2023 -- Reg. Agent Change View image in PDF format
05/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
03/04/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
10/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
05/15/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
05/26/2011 -- ANNUAL REPORT View image in PDF format
11/01/2010 -- REINSTATEMENT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- ANNUAL REPORT View image in PDF format
01/23/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/10/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
11/05/2001 -- Amendment View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
09/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- REG. AGENT CHANGE View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
08/22/1996 -- ANNUAL REPORT View image in PDF format
07/26/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format