Entity Name: | ROYCE NURSING FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jun 1961 (64 years ago) |
Document Number: | 702559 |
FEI/EIN Number |
510169662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 15060 Egan Lane, MIAMI Lakes, FL, 33014, US |
Address: | 1611 NW 12TH AVE, Department of Ed & Dev, MIAMI, FL, 33136, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS NANCY | Secretary | 15060 EGAN LANE, MIAMI LAKES, FL, 33014 |
ROBERTS NANCY | Treasurer | 15060 EGAN LANE, MIAMI LAKES, FL, 33014 |
ROBERTS NANCY | Director | 15060 EGAN LANE, MIAMI LAKES, FL, 33014 |
RUSSELL BARBARA | President | 2626 SW 183RD AVENUE, MIRAMAR, FL, 33029 |
RUSSELL BARBARA | Director | 2626 SW 183RD AVENUE, MIRAMAR, FL, 33029 |
KICKLIGHTER LEILANI | Vice President | 5102 LAUREL CIRCLE, TAMARAC, FL, 33319 |
KICKLIGHTER LEILANI | Director | 5102 LAUREL CIRCLE, TAMARAC, FL, 33319 |
ROBERTS NANCY E | Agent | 15060 EGAN LANE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1611 NW 12TH AVE, Department of Ed & Dev, MIAMI, FL 33136 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1611 NW 12TH AVE, Department of Ed & Dev, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-15 | ROBERTS, NANCY E | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-15 | 15060 EGAN LANE, MIAMI LAKES, FL 33014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State