Search icon

NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, INC.

Company Details

Entity Name: NATIONAL FORUM FOR BLACK PUBLIC ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2364093
Address: 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001
Mail Address: 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Executive Director

Name Role Address
Conner, Marcia L Executive Director 200 Massachusetts Ave NW, Suite #700 Washington, DC 20001

President Elect

Name Role Address
RODGERS, STACY L President Elect 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001

President

Name Role Address
BROWN, DARNELL President 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001

Vice President

Name Role Address
MANN, JUSTINA J Vice President 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001 No data
CHANGE OF MAILING ADDRESS 2021-03-15 200 Massachusetts Ave NW, Suite 700, Washington, DC 20001 No data
AMENDMENT 2019-05-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2017-03-27 CT CORPORATION SYSTEM No data
REINSTATEMENT 2015-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 1994-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
AMENDMENT 1984-11-01 No data No data

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: 05 Feb 2025

Sources: Florida Department of State