Search icon

UNIVERSITY OF SANTO TOMAS NURSING ASSOCIATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF SANTO TOMAS NURSING ASSOCIATION OF FLORIDA, 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: 04 Mar 2013 (12 years ago)
Document Number: N13000002112
FEI/EIN Number 46-2481652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 468 Cameron Dr, weston, FL, 33326, US
Mail Address: 468 Cameron Dr, weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEPOMA DORIS VP Vice President 2311 Golf Course Rd, Perry, FL, 32348
BAUTISTA NOVIE P Asst 15723 NW 10th Street, Pembroke Pines, FL, 33028
PAMPOLINA GRACIA Treasur Treasurer 19403 NW 23rd Place, Pembroke Pines, FL, 33029
CIOCON DAISY G Agent 812 crestview circle, weston, FL, 33327
GONZALES HELEN P President 468 Cameron Dr, weston, FL, 33326
AUSTRIA ALLAN PRESIDE President 10301 SW 20th Street, Davie, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026378 USTNAF EXPIRED 2013-03-16 2018-12-31 - 10301 SW 20 STREET, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-16 468 Cameron Dr, weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2023-05-16 468 Cameron Dr, weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2023-05-16 CIOCON, DAISY G -
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 812 crestview circle, weston, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State