Search icon

THE NIA EMPOWERMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE NIA EMPOWERMENT GROUP, 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: 09 May 2013 (12 years ago)
Document Number: N13000004474
FEI/EIN Number 46-2924521

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

Address: 927 Beville Road, Twin Fountains Professional Center, South Daytona, FL, 32119, US
Mail Address: 927 Beville Road, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKINNEY TIFFANY l Director 4 KAISER COURT, PALM COAST, FL, 32164
BYNES TAMILA Secretary 130 Old Mill Run, ORMOND BEACH, FL, 32174
BYNES TAMILA Treasurer 130 Old Mill Run, ORMOND BEACH, FL, 32174
BYNES TAMILA Director 130 Old Mill Run, ORMOND BEACH, FL, 32174
MOLE JACKIE Director 6068 RED STAGG DR, PORT ORANGE, FL, 32128
Grimes Hubert L Director 927 Beville Road, South Daytona, FL, 32119
Grimes Daisy T President 927 Beville Road, South Daytona, FL, 32119
Grimes Hubert LAttorne Agent 927 Beville Road,, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-15 927 Beville Road, Twin Fountains Professional Center, Suite101, South Daytona, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 927 Beville Road, Twin Fountains Professional Center, Suite101, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2020-06-18 Grimes, Hubert L., Attorney -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 927 Beville Road,, Suite101, South Daytona, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State