Search icon

MULTICULTURAL AMERICAN NURSES ORGANIZATION, INC.

Company Details

Entity Name: MULTICULTURAL AMERICAN NURSES ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2018 (7 years ago)
Document Number: N10000006498
FEI/EIN Number 27-2973673
Address: 4266 ,27 court SW., naples, FL, 34116, US
Mail Address: 4266 ,27 court SW., naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SIMMONS DOREEN Agent 4266 , 27 Court, SW, Naples, FL, 34116

President

Name Role Address
ASPERILLA MARK President 3300 TAMIAMI TRAIL, SUITE 102-A, PORT CHARLOTTE, FL, 33952

Vice President

Name Role Address
SIMMONS DOREEN Vice President 4266 ,27 court SW., Naples, FL, 34116

Chairman

Name Role Address
Gedeon Wilson Chairman 4266 ,27 court SW., Naples, FL, 34116

vice

Name Role Address
Walters Sophia vice 7224 Manthey ave, North port, FL, 34291

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-10 4266 , 27 Court, SW, 101, Naples, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 4266 ,27 court SW., 101, naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2021-04-10 4266 ,27 court SW., 101, naples, FL 34116 No data
REINSTATEMENT 2018-04-24 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-24 SIMMONS, DOREEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2011-01-21 No data No data
AMENDMENT 2010-08-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-04
REINSTATEMENT 2018-04-24
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-08-20
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State