Entity Name: | THE JAMAICA NURSES' ASSOCIATION OF FLORIDA, 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: | 07 Jun 1984 (41 years ago) |
Last Event: | AMENDED AND RESTATEDARTICLES/NAME CHANGE |
Event Date Filed: | 02 Dec 2003 (21 years ago) |
Document Number: | N03503 |
FEI/EIN Number |
592424021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17405 SW 108 Ct. Miami, Miami FL. 33157, FL, 33157, US |
Mail Address: | P.O. Box 695177, Miami, FL, 33269, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Beverlin M PhD | President | P.O. Box 695177, Miami, FL, 33269 |
Monfries Primrose | Vice President | 10955 SW 175 St, MIAMI, FL, 33157 |
Saunders Errol | Treasurer | 12173 SW 131 Avenue, Miami, FL, 33186 |
Smith Renay PhD | Secretary | 4272 SW 126 Ave, Miramar, FL, 33027 |
Johnson Dr. BridgettePhd | Asst | 20626 NW 11th Ct, Miami, FL, 33169 |
BRENNAN LUIE | Agent | 13448 SW, Vemillion Circle, Port St Lucie, FL, 34987 |
Dussard Clover M | Asst | 1051 Wilshire Circle West, Pembroke Pines, FL, 33027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-01 | Allen, Beverlin | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-01 | 17405 Southwest 108th Court, Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 17405 SW 108 Ct. Miami, Miami FL. 33157, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 17405 SW 108 Ct. Miami, Miami FL. 33157, FL 33157 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-12-02 | THE JAMAICA NURSES' ASSOCIATION OF FLORIDA, INC. | - |
REINSTATEMENT | 1994-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
AMENDMENT | 1989-05-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-01 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State