Entity Name: | RADIOLOGIC NURSING CERTIFICATION BOARD, 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: | 16 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Dec 2007 (17 years ago) |
Document Number: | N03000003280 |
FEI/EIN Number |
113687218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 574E Ritchie Hwy, #271, Severna Park, MD, 21146, US |
Mail Address: | 574E Ritchie Highway, #271, Severna Park, MD, 21146, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hockenberry Christine | President | 574E Ritchie Highway, Severna Park, MD, 21146 |
Conners Thomas | Director | 574 E Ritchie Highway, Severna Park, MD, 21146 |
SCHMIDT CHERYL | Agent | 2678 BABBITT AVE, ORLANDO, FL, 32833 |
Alliprandidi Linda | Treasurer | 574E Ritchie Highway, Severna Park, MD, 21146 |
Stephens Laurette | Director | 574E Ritchie Highway, Severna Park, MD, 21146 |
Haines Christy | Director | 574E Ritchie Highway, Severna Park, MD, 21146 |
Thompson Brenda | Director | 574E Ritchie Highway, Severna Park, MD, 21146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 574E Ritchie Hwy, #271, Severna Park, MD 21146 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 574E Ritchie Hwy, #271, Severna Park, MD 21146 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | SCHMIDT, CHERYL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 2678 BABBITT AVE, ORLANDO, FL 32833 | - |
CANCEL ADM DISS/REV | 2007-12-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-22 |
Reg. Agent Change | 2019-04-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State