Entity Name: | THE NATIONAL BOARD OF PERI-OPERATIVE BLOOD MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N07000001725 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4220 COUNTY ROAD 78, FT. DENAUD, FL, 33935, US |
Mail Address: | 4220 COUNTY ROAD 78, FT. DENAUD, FL, 33935, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOTTERDALE RAELENE | President | 4220 COUNTY ROAD 78, FORT DENAUD, FL, 33935 |
TOTTERDALE RAELENE | Secretary | 4220 COUNTY ROAD 78, FORT DENAUD, FL, 33935 |
TOTTERDALE RAELENE | Treasurer | 4220 COUNTY ROAD 78, FORT DENAUD, FL, 33935 |
McGuire Law, P.A. | Agent | 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL, 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 12670 NEW BRITTANY BLVD, SUITE 101, FORT MYERS, FL 33907 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-25 | McGuire Law, P.A. | - |
REINSTATEMENT | 2016-09-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-10 | 4220 COUNTY ROAD 78, FT. DENAUD, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2016-09-10 | 4220 COUNTY ROAD 78, FT. DENAUD, FL 33935 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-09-10 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State