Search icon

ORGANIZATION FOR ASSOCIATES DEGREE NURSING FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ORGANIZATION FOR ASSOCIATES DEGREE NURSING FOUNDATION, INC., ILLINOIS CORP_71774716 ILLINOIS

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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