Entity Name: | NURTURE INSPIRE EMPOWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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, US |
Mail Address: | 1105 Trabuco Oak Road, Simi Valley, CA, 93065, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Batista JENAI | President | 1105 Trabuco Oak Road, Simi Valley, CA, 93065 |
Batista Rafael | Vice President | 1105 Trabuco Oak Road, Simi Valley, CA, 93065 |
hutchins-utahi Tiesha | Secretary | 1105 Trabuco Oak Road, Simi Valley, CA, 93065 |
Batista Arella-Imani | Director | 1105 Trabuco Oak Road, Simi Valley, CA, 93065 |
Batista Olwi | Director | 1105 Trabuco Oak Road, Simi Valley, CA, 93065 |
Batista JENAI | Agent | 164 S.W. FIFTH COURT, DEERFIELD BEACH, FL, 33441 |
Coleman Patrice | Treasurer | 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: 03 May 2025
Sources: Florida Department of State