Search icon

FRONTIER NURSING UNIVERSITY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FRONTIER NURSING UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Oct 2011 (14 years ago)
Branch of: FRONTIER NURSING UNIVERSITY, INC., KENTUCKY (Company Number 0223223)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: F11000004297
FEI/EIN Number 611124267

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2050 Lexington Road, Versailles, KY, 40383, US
Mail Address: 2050 Lexington Road, Versailles, KY, 40383, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
CARTER MICHAEL Chairman 2384 St Thomas Street, New Orleans, LA, 70130
HINES NANCY Secretary PO BOX 1196, SHEPHERDSVILLE, KY, 40165
Metcalf Emma Treasurer 10404 Glenmary Farm Drive, Louisville, KY, 40291
Rust Mike Vice Chairman 937 Woodland Heights Drive, Louisville, KY, 40245
Flinders Brooke President 2050 Lexington Road, Versailles, KY, 40383
Waters Kylie Chief Financial Officer 2050 Lexington Road, Versailles, KY, 40383
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089618 FRONTIER NURSING UNIVERSITY EXPIRED 2011-11-14 2016-12-31 - 170 PROSPEROUS PLACE, LEXINGTON, KY, 40509

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2050 Lexington Road, Versailles, KY 40383 -
CHANGE OF MAILING ADDRESS 2024-12-10 2050 Lexington Road, Versailles, KY 40383 -
REGISTERED AGENT NAME CHANGED 2024-12-10 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

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 Apr 2025

Sources: Florida Department of State