Search icon

FLORIDA NURSES' FOUNDATION, INC.

Company Details

Entity Name: FLORIDA NURSES' FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Aug 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2000 (24 years ago)
Document Number: 769914
FEI/EIN Number 59-2395148
Address: 1235 E. CONCORD ST., ORLANDO, FL 32803
Mail Address: 1235 E. CONCORD ST., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FULLER, WILLA H Agent 1235 E. CONCORD ST, ORLANDO, FL 32803

Treasurer

Name Role Address
Conner, Debbie Treasurer 1235 E. CONCORD ST., ORLANDO, FL 32803

Executive Director

Name Role Address
FULLER, WILLA H Executive Director 1235 E. CONCORD STREET, ORLANDO, FL 32803

Secretary

Name Role Address
McClelland, Stacy Secretary 1235 E. CONCORD ST., ORLANDO, FL 32803

President

Name Role Address
Pereza-Smith, George President 1235 E. CONCORD ST., ORLANDO, FL 32803

Vice President

Name Role Address
Downs, Frances Vice President 1235 E Concord Street, ORLANDO, FL 32803

Trustee

Name Role Address
PIERCE -WILLIAM- CO INC Trustee No data
Russell, Barbara Trustee 1235 E. CONCORD ST., ORLANDO, FL 32803
Valdes, Guillermo Trustee 1235 E. CONCORD ST., ORLANDO, FL 32803
Willis, Jane Trustee 1235 E. CONCORD ST., ORLANDO, FL 32803

FNA BOD Liaison

Name Role Address
Etienne, Marie O FNA BOD Liaison 1235 E. CONCORD ST., ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-04-29 FULLER, WILLA H No data
REINSTATEMENT 2000-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 2000-08-07 No data No data
AMENDMENT 1993-04-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1986-06-04 1235 E. CONCORD ST., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1986-06-04 1235 E. CONCORD ST., ORLANDO, FL 32803 No data
AMENDMENT 1984-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State