Search icon

FLORIDA ASSOCIATION OF NURSE PRACTITIONERS INC

Company Details

Entity Name: FLORIDA ASSOCIATION OF NURSE PRACTITIONERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2014 (10 years ago)
Document Number: N10000004146
FEI/EIN Number 272570136
Address: 6294 NW TORREYA PARK ROAD, BRISTOL, FL, 32321, UN
Mail Address: POST OFFICE BOX 602, LAKE HELEN, FL, 32744
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

Agent

Name Role Address
WHITTAKER STAN Agent 6294 NW TORREYA PARK ROAD, BRISTOL, FL, 32321

Chairman

Name Role Address
WHITTAKER STAN Chairman 6294 NW TORREYA PARK ROAD, BRISTOL, FL, 32321

Treasurer

Name Role Address
Langford Vernon Treasurer 1411 Crocus Ct, Longwood, FL, 32750

President

Name Role Address
Ratner Sandy L President 41 Princess Kathleen Lane, Palm Coast, FL, 32164

Member

Name Role Address
Keech Kimberly Member 5209 Driscoll Ct., Belle Isle, FL, 32812

Educ

Name Role Address
Bond Paul Educ 601 N Anderson St., Bunnell, FL, 32110

Regi

Name Role Address
Emmanuel Clausette Regi 5853 NW 54th Circle, Coral Springs, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108872 FLORIDA ASSOCIATION OF NURSE PRACTITIONERS EXPIRED 2012-11-09 2017-12-31 No data PO BOX 602, LAKE HELEN, FL, 32744
G12000108877 FLANP EXPIRED 2012-11-09 2017-12-31 No data PO BOX 602, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-11-24 6294 NW TORREYA PARK ROAD, BRISTOL, FL 32321 UN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT AND NAME CHANGE 2012-11-01 FLORIDA ASSOCIATION OF NURSE PRACTITIONERS INC No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State