Entity Name: | FRONTIER NURSING UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 25 Oct 2011 (13 years ago) |
Branch of: | FRONTIER NURSING UNIVERSITY, INC., KENTUCKY (Company Number 0223223) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Dec 2024 (2 months ago) |
Document Number: | F11000004297 |
FEI/EIN Number | 611124267 |
Address: | 2050 Lexington Road, Versailles, KY, 40383, US |
Mail Address: | 2050 Lexington Road, Versailles, KY, 40383, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
CARTER MICHAEL | Chairman | 2384 St Thomas Street, New Orleans, LA, 70130 |
Name | Role | Address |
---|---|---|
HINES NANCY | Secretary | PO BOX 1196, SHEPHERDSVILLE, KY, 40165 |
Name | Role | Address |
---|---|---|
Metcalf Emma | Treasurer | 10404 Glenmary Farm Drive, Louisville, KY, 40291 |
Name | Role | Address |
---|---|---|
Rust Mike | Vice Chairman | 937 Woodland Heights Drive, Louisville, KY, 40245 |
Name | Role | Address |
---|---|---|
Flinders Brooke | President | 2050 Lexington Road, Versailles, KY, 40383 |
Name | Role | Address |
---|---|---|
Waters Kylie | Chief Financial Officer | 2050 Lexington Road, Versailles, KY, 40383 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000089618 | FRONTIER NURSING UNIVERSITY | EXPIRED | 2011-11-14 | 2016-12-31 | No data | 170 PROSPEROUS PLACE, LEXINGTON, KY, 40509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-10 | 2050 Lexington Road, Versailles, KY 40383 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-10 | 2050 Lexington Road, Versailles, KY 40383 | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-10 | CT CORPORATION SYSTEM | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-10 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-08-05 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-03-09 |
Foreign Non-Profit | 2011-10-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State