Entity Name: | NURTURE INSPIRE EMPOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
NURTURE INSPIRE EMPOWER, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2020 (5 years ago) |
Document Number: | N12000004778 |
FEI/EIN Number |
45-5192759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 S.W. Fifth Court, DEERFIELD BEACH, FL 33441 |
Mail Address: | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batista, JENAI | Agent | 164 S.W. FIFTH COURT, DEERFIELD BEACH, FL 33441 |
Batista, JENAI | President | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Batista, JENAI | Chief Executive Officer | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Batista, JENAI | Officer | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Batista, Rafael | Vice President | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Batista, Rafael | Director | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Batista, Rafael | Officer | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
hutchins-utahi, Tiesha | Secretary | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
hutchins-utahi, Tiesha | Director | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
hutchins-utahi, Tiesha | Officer | 1105 Trabuco Oak Road, Simi Valley, CA 93065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-26 | 164 S.W. Fifth Court, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-17 | 164 S.W. Fifth Court, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-17 | 164 S.W. FIFTH COURT, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | Batista, JENAI | - |
AMENDMENT | 2020-01-16 | - | - |
REINSTATEMENT | 2019-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-30 |
AMENDED ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-16 |
Amendment | 2020-01-16 |
REINSTATEMENT | 2019-07-12 |
Domestic Non-Profit | 2012-05-10 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State