Entity Name: | NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, 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: | 01 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 May 2019 (6 years ago) |
Document Number: | 768690 |
FEI/EIN Number |
592364093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Massachusetts Ave NW, Suite 700, Washington, DC, 20001, US |
Mail Address: | 200 Massachusetts Ave NW, Suite 700, Washington, DC, 20001, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conner Marcia L | Exec | 200 Massachusetts Ave NW, Washington, DC, 20001 |
RODGERS STACY L | President | 200 Massachusetts Ave NW, Washington, DC, 20001 |
MANN JUSTINA J | Vice President | 200 Massachusetts Ave NW, Washington, DC, 20001 |
BROWN DARNELL | President | 200 Massachusetts Ave NW, Washington, DC, 20001 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001 | - |
AMENDMENT | 2019-05-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-27 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-27 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2015-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 1994-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1984-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-06-13 |
Amendment | 2019-05-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-03 |
Reg. Agent Change | 2017-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State