Search icon

NURTURE INSPIRE EMPOWER, INC. - Florida Company Profile

Company Details

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.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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

Key Officers & Management

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

Events

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 - -

Documents

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