Entity Name: | BIRTH NETWORK OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Oct 2001 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | N01000007365 |
FEI/EIN Number | 651158357 |
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 |
Name | Role | Address |
---|---|---|
FRANZEN MELITA MAYNARD | Agent | 4842 Oakbrooke Place, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
Vail Lora E | President | 4842 Oakbrooke Place, Orlando, FL, 32812 |
Name | Role | Address |
---|---|---|
Rahimi Morgan | Vice President | 220 Lookout Place, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
McLeod Cathy C | Treasurer | 1308 Olympia Park Circle, Ocoee, FL, 34761 |
Name | Role | Address |
---|---|---|
MEEK KELLIE | Secretary | 13735 GLASSER AVE, ORLANDO, FL, 32826 |
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 | No data | 2519 WOODS EDGE CIR, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-30 | 4842 Oakbrooke Place, Orlando, FL 32812 | No data |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 4842 Oakbrooke Place, Orlando, FL 32812 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-30 | 4842 Oakbrooke Place, Orlando, FL 32812 | No data |
REGISTERED AGENT NAME CHANGED | 2013-01-08 | FRANZEN, MELITA MAYNARD | No data |
AMENDMENT | 2004-10-01 | No data | No data |
AMENDMENT AND NAME CHANGE | 2004-01-29 | BIRTH NETWORK OF FLORIDA, INC. | No data |
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 Feb 2025
Sources: Florida Department of State