Search icon

FLORIDA STATE ASSOCIATION OF OCCUPATIONAL HEALTH NURSES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE ASSOCIATION OF OCCUPATIONAL HEALTH NURSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 1970 (55 years ago)
Date of dissolution: 19 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2023 (2 years ago)
Document Number: 718221
FEI/EIN Number 237085649

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 148 SW 22nd Place, OCALA, FL, 34471, US
Mail Address: 148 SW 22nd Place, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weinsier Stephanie President 5040 N Hills Dr, Hollywood, FL, 33021
Stanaland Tessa Vice President 1708 Via Palermo St, Plant City, FL, 33466
FARIS CARSON Treasurer 2425 SW 3RD AVE #149, OCALA, FL, 34471
Schaubert Donna Secretary 1272 Four Fields Farm, Thonotosassa, FL, 33592
Gan Pei Director 4683, Kississimee, FL, 34746
DiBiase Cathy Director 4601 Ashley Dr, Titusville, FL, 32780
FARIS CARSON R Agent 148 SW 22nd Place, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-19 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 148 SW 22nd Place, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 148 SW 22nd Place, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2015-04-10 148 SW 22nd Place, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 1999-03-02 FARIS, CARSON RN -
REINSTATEMENT 1998-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1988-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State