Entity Name: | GREATER GAINESVILLE BLACK NURSES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Feb 2001 (24 years ago) |
Document Number: | N01000000889 |
FEI/EIN Number | 593419324 |
Address: | 2089 NW 60th Ave, Ocala, FL, 34482, US |
Mail Address: | 2089 NW 60th Ave, Ocala, FL, 34482, US |
ZIP code: | 34482 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drayton Rachael | Agent | 2089 NW 60th Ave, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
Drayton Rachael | President | 2089 NW 60th Ave, Ocala, FL, 34482 |
Name | Role | Address |
---|---|---|
Drayton Rachael | Director | 2089 NW 60th Ave, Ocala, FL, 34482 |
Jones Mattie | Director | 265 Tunsil St, Lake City, FL, 32024 |
GRINER MAE | Director | 2118 N.E. 15TH TERR., GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
Jones Mattie | Vice President | 265 Tunsil St, Lake City, FL, 32024 |
Name | Role | Address |
---|---|---|
Lightner Carolyn | Secretary | 2510 SE 15th St, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
FILER VIVIAN L | RSD | 1636 SE 14TH AVE, GAINESVILLE, FL, 32641 |
Name | Role | Address |
---|---|---|
GRINER MAE | Chairman | 2118 N.E. 15TH TERR., GAINESVILLE, FL, 32609 |
Name | Role | Address |
---|---|---|
Brusha Voncea | Treasurer | 909 NW 101st Dr, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 2089 NW 60th Ave, Ocala, FL 34482 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 2089 NW 60th Ave, Ocala, FL 34482 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-11 | Drayton, Rachael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 2089 NW 60th Ave, Ocala, FL 34482 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State