Entity Name: | POLK COUNTY ORGANIZATION OF NURSE EXECUTIVES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2022 (2 years ago) |
Document Number: | N12000000046 |
FEI/EIN Number | 45-5232123 |
Address: | 5304 South Florida Ave, LAKELAND, FL, 33813, US |
Mail Address: | 5304 South Florida Ave, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reed Joseph S | Agent | 330 Pauls Drive, Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Gambrel Kerri | President | 200 Avenue F, NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
McCoy April | Treasurer | 200 Avenue F, NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Schlagel Lisa | Secretary | 200 Avenue F, NE, Winter Haven, FL, 33881 |
Name | Role | Address |
---|---|---|
Dembowski Heidi | Vice President | 200 Avenue F, NE, Winter Haven, FL, 33881 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-29 | Reed, Joseph S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-29 | 330 Pauls Drive, Brandon, FL 33511 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-20 | 5304 South Florida Ave, LAKELAND, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-20 | 5304 South Florida Ave, LAKELAND, FL 33813 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-01-25 |
REINSTATEMENT | 2022-11-29 |
ANNUAL REPORT | 2021-04-06 |
Reg. Agent Resignation | 2020-04-10 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State