Entity Name: | FLORIDA NATIONAL UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Dec 1987 (37 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Dec 2011 (13 years ago) |
Document Number: | K09664 |
FEI/EIN Number | 65-0021295 |
Address: | 4425 W 20 AVE, HIALEAH, FL 33012 |
Mail Address: | 4425 W 20 AVE, HIALEAH, FL 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA NATIONAL UNIVERSITY BENEFITS PLAN | 2014 | 650021295 | 2015-09-28 | FLORIDA NATIONAL UNIVERSITY | 125 | |||||||||||||||||||||||||||||||
|
Active participants | 112 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2015-09-28 |
Name of individual signing | LOURDES ANDREU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2012-03-01 |
Business code | 611000 |
Sponsor’s telephone number | 3058213333 |
Plan sponsor’s mailing address | 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012 |
Plan sponsor’s address | 4425 WEST 20TH AVENUE, HIALEAH, FL, 33012 |
Number of participants as of the end of the plan year
Active participants | 104 |
Signature of
Role | Plan administrator |
Date | 2015-09-28 |
Name of individual signing | LOURDES ANDREU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SANCHEZ, OMAR | Agent | 4425 W 20 AVE, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
SANCHEZ, OMAR | Vice President | 4425 WEST 20TH AVE, HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
ANDREU, LOURDES C | Secretary | 4425 WEST 20TH AVE., HIALEAH, FL 33012 |
Name | Role | Address |
---|---|---|
ANDREU, FRANCISCO RAFAEL | President | 4425 WEST 20TH AVE., HIALEAH, FL 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000093331 | FLORIDA NATIONAL UNIVERSITY | ACTIVE | 2019-08-27 | 2029-12-31 | No data | 4425 W 20TH AVE, HIALEAH, FL, 33012 |
G12000014423 | FLORIDA NATIONAL COLLEGE,INC | EXPIRED | 2012-02-10 | 2017-12-31 | No data | 4425 JOSE REGUEIRO(WEST 20TH ) AVENUE, HIALEAH, FL, 33012-2800 |
G12000014422 | FLORIDA NATIONAL COLLEGE | EXPIRED | 2012-02-10 | 2017-12-31 | No data | 4425 JOSE REGUEIRO(WEST 20TH )AVENUE, HIALEAH, FL, 33012-2800 |
G12000011723 | FLORIDA NATIONAL UNIVERSITY ONLINE LEARNING CAMPUS | EXPIRED | 2012-02-03 | 2017-12-31 | No data | 4425 JOSE REGUEIRO (WEST 20TH) AVENUE, HIALEAH, FL, 33012-2800 |
G11000071214 | FLORIDA NATIONAL COLLEGE ONLINE LEARNING | EXPIRED | 2011-07-15 | 2016-12-31 | No data | 4425 WEST 20TH AVENUE, SUITE 143, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2011-12-20 | FLORIDA NATIONAL UNIVERSITY, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-08-13 | 4425 W 20 AVE, HIALEAH, FL 33012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-27 | 4425 W 20 AVE, HIALEAH, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-27 | 4425 W 20 AVE, HIALEAH, FL 33012 | No data |
NAME CHANGE AMENDMENT | 1989-10-31 | FLORIDA NATIONAL COLLEGE, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1988-05-11 | SANCHEZ, OMAR | No data |
NAME CHANGE AMENDMENT | 1988-03-31 | FLORIDA INTERNATIONAL COLLEGE, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA NATIONAL UNIVERSITY VS THE STATE OF FLORIDA BOARD OF NURSING | 3D2019-1650 | 2019-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA NATIONAL UNIVERSITY, INC. |
Role | Appellant |
Status | Active |
Representations | CAMERON H. CARSTENS, BOB L. HARRIS, JAMES J. DEAN |
Name | BOARD OF NURSING |
Role | Appellee |
Status | Active |
Representations | LOUISE WILHITE-ST. LAURENT, MARLENE K. STERN, JOHN B. FRICKE, JR. |
Name | JOE R. BAKER, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOH Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLORIDA NATIONAL UNIVERSITY |
Docket Date | 2019-09-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Florida Board of Nursing is hereby dismissed. |
Docket Date | 2019-09-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-09-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO BOARD'S RESPONSE TO MOTION FOR REVIEW OFADMINISTRATIVE ORDER DENYING STAY |
On Behalf Of | BOARD OF NURSING |
Docket Date | 2019-09-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BOARD'S RESPONSE TO MOTION FOR REVIEW OF ADMINISTRATIVE ORDER DENYING STAY |
On Behalf Of | BOARD OF NURSING |
Docket Date | 2019-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BOARD OF NURSING |
Docket Date | 2019-08-26 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant’s Motion for Review of Administrative Final Order Denying Stay. |
Docket Date | 2019-08-22 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ OF ADMINISTRATIVE FINAL ORDER DENYING STAY |
On Behalf Of | FLORIDA NATIONAL UNIVERSITY |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA NATIONAL UNIVERSITY |
Docket Date | 2019-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State