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 |
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 |
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. | - |
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