Entity Name: | ORGANIZATION FOR ASSOCIATES DEGREE NURSING FOUNDATION, 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: | 14 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jun 2024 (9 months ago) |
Document Number: | N16000000792 |
FEI/EIN Number |
54-1909704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 SECOND AVE STE B, EDWARDSSVILLE, IL, 62025 |
Mail Address: | 219 2nd Ave. Suite B, Edwardsville, IL, 62025, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ORGANIZATION FOR ASSOCIATES DEGREE NURSING FOUNDATION, INC., ILLINOIS | CORP_71774716 | ILLINOIS |
Name | Role | Address |
---|---|---|
Meyer Donna | President | 5127 Renaissance Ave, Unit A, San Diego, CA, 92122 |
Spivey Donna | Treasurer | 14305 Greenleaf Dr, Conroe, TX, 77302 |
Kimberly Harper | Secretary | 9302 N Meridian St, Indianapolis, IN, 46260 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000092188 | NATIONAL EDUCATION PROGRESSION IN NURSING (NEPIN) | EXPIRED | 2017-08-21 | 2022-12-31 | - | 7794 GROW DRIVE, PENSCOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-06-06 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-06 | 219 SECOND AVE STE B, EDWARDSSVILLE, IL 62025 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-06 | Cogency Global | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-06 | 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-12 | 219 SECOND AVE STE B, EDWARDSSVILLE, IL 62025 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-06 |
Reg. Agent Change | 2019-03-12 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-10-17 |
ANNUAL REPORT | 2017-03-29 |
Domestic Non-Profit | 2016-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State