Search icon

PHILIPPINE NURSES ASSOCIATION OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: PHILIPPINE NURSES ASSOCIATION OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 27 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: N01000002110
FEI/EIN Number 651103700

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

Address: 12995 SW 188 ST, Miami, FL, 33177, US
Mail Address: 12995 SW 188ST, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALIBAG ELIZABETH MS Treasurer 8763 NW 151 Terr, Miami Lakes, FL, 33018
Bautista Franlie JMRS Vice President 989 NW 11th Ave, Miami, FL, 33136
URBANOVICH TESSIE MRS Corr 9961 SW 152 Terrace, Miami, FL, 33157
MOYA FLOR MS Reco 2275 Biscayne Blvd, Miami, FL, 33137
Forte Nena Agent 12995 SW 188 ST, Miami, FL, 33177
Forte Nena CMRS President 12995 SW 188 ST, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000115390 PNASEF EXPIRED 2012-12-02 2017-12-31 - 9661 NW 46 LANE, DORAL, FL, 33178
G12000115391 PANASEF EXPIRED 2012-12-02 2017-12-31 - 9661 NW 46 LANE, DORAL, FL, 33178
G10000082228 PNASF EXPIRED 2010-09-08 2015-12-31 - 9661 N.W. 46 LANE, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-26 12995 SW 188 ST, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-03-26 12995 SW 188 ST, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-26 12995 SW 188 ST, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2017-01-27 Forte, Nena -
AMENDMENT 2011-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State