Entity Name: | NORTH CENTRAL FLORIDA ADVANCED PRACTICE NURSES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 May 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2007 (18 years ago) |
Document Number: | N05000004895 |
FEI/EIN Number | 202825502 |
Address: | 15202 NW 147th Drive, Suite 1200, Alachua, FL, 32615, US |
Mail Address: | 15202 NW 147th Drive, Suite 1200, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Mary S | Agent | 15202 NW 147th Drive, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Page Angela MDNP | Treasurer | 10195 SW 40th Terrace, Lake Butler, FL, 32054 |
Name | Role | Address |
---|---|---|
Johnson Mary SAPRN | President | 886 Turkey Creek, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Jungklaus Tamarah DNP | Vice President | 754 Turkey Creek, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Hays Stacia MDNP | Secretary | 10425 SW 48th Place, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-05 | 15202 NW 147th Drive, Suite 1200, Box 191, Alachua, FL 32615 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-05 | 15202 NW 147th Drive, Suite 1200, Box 191, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-05 | 15202 NW 147th Drive, Suite 1200, Box 191, Alachua, FL 32615 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Johnson, Mary S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 2112 SW 34th Street, Box 249, GAINESVILLE, FL 32608 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 2112 SW 34th Street, Box 249, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-17 | 2112 SW 34th Street, Box 249, GAINESVILLE, FL 32608 | No data |
AMENDMENT | 2007-03-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State