Search icon

NATIONAL FEDERATION OF THE BLIND OF FLORIDA, INC.

Company Details

Entity Name: NATIONAL FEDERATION OF THE BLIND OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: 728496
FEI/EIN Number 59-3006407
Address: 9363 Fountainbleu Blvd, Apt H202, Miami, FL 33172
Mail Address: 4424 Wesley Dr, Tallahassee, FL 32303
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Young, Sylvia E Agent 4424 Wesley Dr, Tallahassee, FL 32303

President

Name Role Address
Hernandez, Jorge President 9363 Fountainbleu Blvd, Apt H202 Miami, FL 33172

Vice President

Name Role Address
Tate, Camille Vice President 2945 Kemblewick Dr, Apt. 308 Melbourne, FL 32935

Treasurer

Name Role Address
Young, Sylvia Treasurer 4424 Wesley Dr, Tallahassee, FL 32303

Secretary

Name Role Address
Kaye, Baker Secretary 4145 Springwood Road, Jacksonville, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069670 FLORIDA ASSOCIATION OF BLIND STUDENTS EXPIRED 2011-07-12 2016-12-31 No data C/O RAFAEL FERNANDEZ, 18173 NW 62ND COURT, MIAMI, FL, 33015
G11000057392 FLORIDA ASSOCIATION OF BLIND SERVICES EXPIRED 2011-06-10 2016-12-31 No data C/O RAFAEL FERNANDEZ, 18173 NW 62ND COURT, MIAMI, FL, 33015
G09000117758 FOPBC NFBF-PARENTS DIVISION EXPIRED 2009-06-11 2014-12-31 No data 7175 OVERLAND PARK BLVD E, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 9363 Fountainbleu Blvd, Apt H202, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4424 Wesley Dr, Tallahassee, FL 32303 No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Young, Sylvia E No data
CHANGE OF MAILING ADDRESS 2022-01-24 9363 Fountainbleu Blvd, Apt H202, Miami, FL 33172 No data
AMENDMENT 2018-06-28 No data No data
REINSTATEMENT 2000-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1997-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1993-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-04
Amendment 2018-06-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State