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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Conner, Marcia L | Executive Director | 200 Massachusetts Ave NW, Suite #700 Washington, DC 20001 |
Name | Role | Address |
---|---|---|
RODGERS, STACY L | President Elect | 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001 |
Name | Role | Address |
---|---|---|
BROWN, DARNELL | President | 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001 |
Name | Role | Address |
---|---|---|
MANN, JUSTINA J | Vice President | 200 Massachusetts Ave NW, Suite 700 Washington, DC 20001 |
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 |
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