Search icon

FEU NURSING ALUMNI FOUNDATION, FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: FEU NURSING ALUMNI FOUNDATION, FLORIDA CHAPTER, 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: 10 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: N04000011489
FEI/EIN Number 261444299

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

Address: 10920 sw 117TH pL, Miami, FL, 33186, US
Mail Address: 10920 sw 117TH pL, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Molas Priscilla President 10920 sw 117TH pL, Miami, FL, 33186
Sibucao Marissa Othe 1938 NW 74th Av, PEMBROKE PINES, FL, 33024
Limpioso Edita Secretary 3920 SW 149th Terr, Miramar, FL, 33027
Panaligan-Ke Geny Treasurer 17056 NW 16th St, PEMBROKE PINES, FL, 33028
Kapadia Mariane Advi 2805 Garden Dr, Cooper City, FL, 33026
Panaligan-Ke Geny Agent 17056 NW 16th St, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Panaligan-Ke, Geny -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 17056 NW 16th St, Pembroke Pines, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10920 sw 117TH pL, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-04-30 10920 sw 117TH pL, Miami, FL 33186 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-10-15 - -
AMENDMENT AND NAME CHANGE 2007-08-16 FEU NURSING ALUMNI FOUNDATION, FLORIDA CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State