Search icon

BIRTH NETWORK OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BIRTH NETWORK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N01000007365
FEI/EIN Number 651158357

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

Address: 4842 Oakbrooke Place, Orlando, FL, 32812, US
Mail Address: 4842 Oakbrooke Place, Orlando, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vail Lora E President 4842 Oakbrooke Place, Orlando, FL, 32812
Rahimi Morgan Vice President 220 Lookout Place, Maitland, FL, 32751
McLeod Cathy C Treasurer 1308 Olympia Park Circle, Ocoee, FL, 34761
MEEK KELLIE Secretary 13735 GLASSER AVE, ORLANDO, FL, 32826
FRANZEN MELITA MAYNARD Agent 4842 Oakbrooke Place, Orlando, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09058900263 CENTRAL FLORIDA BIRTH NETWORK EXPIRED 2009-02-27 2014-12-31 - 2519 WOODS EDGE CIR, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 4842 Oakbrooke Place, Orlando, FL 32812 -
CHANGE OF MAILING ADDRESS 2015-03-30 4842 Oakbrooke Place, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-30 4842 Oakbrooke Place, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2013-01-08 FRANZEN, MELITA MAYNARD -
AMENDMENT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2004-01-29 BIRTH NETWORK OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State