Search icon

RADIOLOGIC NURSING CERTIFICATION BOARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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