Search icon

N.M.B. ORGANIZATION, INC.

Company Details

Entity Name: N.M.B. ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: N10000003172
FEI/EIN Number 272801570
Address: 901 NW 8TH AVENUE,, SUITE A2, GAINESVILLE, FL, 32601, US
Mail Address: POST OFFICE BOX 358774, GAINESVILLE, FL, 32635, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS MARIE A Agent 901 NORTHWEST 8TH AVE, GAINESVILLE, FL, 32601

President

Name Role Address
SIMMONS TANDRA L President 1648 NE 47TH PLACE, GAINESVILLE, FL, 32609

Vice President

Name Role Address
SIMMONS MARIE A Vice President 25010 NORTH COUNTY RD 1491, ALACHUA, FL, 32615

Treasurer

Name Role Address
RIM SAFIYA R Treasurer 5720 SOUTHEAST 156TH TERRACE, HAWTHORNE, FL, 32640

Secretary

Name Role Address
Harris Marcelous Secretary 901 NW 8th Ave Suite A2, Gainesville, FL, 32609

Director

Name Role Address
Lee Luther Director POST OFFICE BOX 358774, GAINESVILLE, FL, 32635
Carter Gilford L Director POST OFFICE BOX 358774, GAINESVILLE, FL, 32635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000050223 N.M.B. A HEART OF HOPE PROGRAM EXPIRED 2013-05-29 2018-12-31 No data POST OFFICE BOX 358774, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-02 SIMMONS, MARIE A No data
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 901 NORTHWEST 8TH AVE, A2, GAINESVILLE, FL 32601 No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 901 NW 8TH AVENUE,, SUITE A2, GAINESVILLE, FL 32601 No data
AMENDMENT 2017-04-17 No data No data
NAME CHANGE AMENDMENT 2015-07-17 N.M.B. ORGANIZATION, INC. No data
AMENDMENT 2011-09-23 No data No data
AMENDMENT 2010-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-19
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-01-21
Amendment 2017-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State