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 |
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 |
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 |
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 | - |
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