Search icon

NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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