Search icon

NORTH CENTRAL FLORIDA ADVANCED PRACTICE NURSES, INC.

Company Details

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

Agent

Name Role Address
Johnson Mary S Agent 15202 NW 147th Drive, Alachua, FL, 32615

Treasurer

Name Role Address
Page Angela MDNP Treasurer 10195 SW 40th Terrace, Lake Butler, FL, 32054

President

Name Role Address
Johnson Mary SAPRN President 886 Turkey Creek, Alachua, FL, 32615

Vice President

Name Role Address
Jungklaus Tamarah DNP Vice President 754 Turkey Creek, Alachua, FL, 32615

Secretary

Name Role Address
Hays Stacia MDNP Secretary 10425 SW 48th Place, Gainesville, FL, 32608

Events

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

Documents

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