Search icon

NATIONAL ASSOCIATION OF CORPORATE DIRECTORS, FLORIDA CHAPTER, INC.

Company Details

Entity Name: NATIONAL ASSOCIATION OF CORPORATE DIRECTORS, FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N05000005404
FEI/EIN Number 202964652
Address: 1450 Madruga Avenue, Suite 201, Coral Gables, FL, 33146, US
Mail Address: 1450 Madruga Avenue, Suite 201, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CHASE ABBEY Agent 1450 Madruga Avenue, Coral Gables, FL, 33146

President

Name Role Address
PRUITT PETER President 1125 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146

Director

Name Role Address
PRUITT PETER Director 1125 CAMPO SANO AVENUE, CORAL GABLES, FL, 33146

Secretary

Name Role Address
SEVILLA-SACASA FRANCES A Secretary 460 SOLANO PRADO, CORAL GABLES, FL, 33156

Vice President

Name Role Address
D'An Evelyn Vice President 5660 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089112 NACD FLORIDA CHAPTER EXPIRED 2011-09-09 2016-12-31 No data 2561 CORDOBA BEND, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1450 Madruga Avenue, Suite 201, Coral Gables, FL 33146 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1450 Madruga Avenue, Suite 201, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2022-01-31 1450 Madruga Avenue, Suite 201, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2016-09-23 CHASE, ABBEY No data
AMENDMENT 2016-09-23 No data No data
REINSTATEMENT 2006-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
NAME CHANGE AMENDMENT 2005-12-29 NATIONAL ASSOCIATION OF CORPORATE DIRECTORS, FLORIDA CHAPTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
Amendment 2016-09-23
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State