Entity Name: | NORTHEAST FLORIDA LACTATION COALITION CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | N16000011553 |
FEI/EIN Number | 81-4651915 |
Address: | 1015 Atlantic Boulevard, Atlantic Beach, FL, 32233, US |
Mail Address: | 1015 Atlantic Boulevard, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Cindy | Agent | 636 Wyndham Court, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
Haynes Ellen | President | 468 Hearthside Court, Orange Park, FL, 32065 |
Name | Role | Address |
---|---|---|
Comfort-Badt Jennifer | Vice President | 5557 Bristol Bay Lane North, Jacksonville, FL, 32244 |
Name | Role | Address |
---|---|---|
Williams Cindy | Secretary | 636 Wyndham Court, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Williams, Cindy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 636 Wyndham Court, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-13 | 1015 Atlantic Boulevard, #406, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-13 | 1015 Atlantic Boulevard, #406, Atlantic Beach, FL 32233 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
Domestic Non-Profit | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State