Search icon

NORTHEAST FLORIDA CHAPTER OF THE INTERNATIONAL TRANSPLANT NURSES SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST FLORIDA CHAPTER OF THE INTERNATIONAL TRANSPLANT NURSES SOCIETY, 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: 13 Nov 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2015 (10 years ago)
Document Number: N01000008018
FEI/EIN Number 32-0000985

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

Address: 1335 Kingsley Ave, Orange Park, FL, 32073, US
Mail Address: 1335 Kingsley Ave, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hills Dominic President 1335 Kingsley Ave, Orange Park, FL, 32073
Conley Amy Treasurer 1335 Kingsley Ave, Orange Park, FL, 32073
Bush Tanya Eudc 1335 Kingsley Ave, Orange Park, FL, 32073
Pansini Maria Secretary 1335 Kingsley Avs, Orange Park, FL, 32073
Conley Amy Treasur Agent 1335 Kingsley Ave, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1335 Kingsley Ave, #2848, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2023-06-06 1335 Kingsley Ave, #2848, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 1335 Kingsley Ave, #2848, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2017-03-14 Conley, Amy, Treasurer -
AMENDMENT 2015-03-30 - -
REINSTATEMENT 2013-01-24 - -
PENDING REINSTATEMENT 2013-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
Amendment 2015-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State