Search icon

FAMU SCHOOL OF NURSING NATIONAL ALUMNI ASSOCIATION, INC.

Company Details

Entity Name: FAMU SCHOOL OF NURSING NATIONAL ALUMNI ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: N17000010200
FEI/EIN Number 82-3026407
Address: 679 Lake Blvd, Weston, FL 33326
Mail Address: 679 Lake Blvd, Weston, FL 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MCCRARY-HOUSE, CONSTANCE M Agent 4416 PRINCESS LABETH COURT WEST, JACKSONVILLE, FL 32258

President

Name Role Address
Nottage, Marsha F President 7170 Hud Lane, Tuscaloosa, AL 35405

Treasurer

Name Role Address
Pate, Cynthia Treasurer 9358 Hackberry Lane, Tallahassee, FL 32305

Chaplain

Name Role Address
HOWARD-CROOM, MARIE Chaplain 10349 SANDLER ROAD, JACKSONVILLE, FL 32222

Vice President

Name Role Address
Oliver, Jeanette Jean Vice President 1802 Key Biscayne Way, Jacksonville, FL 32218

Recording secretary

Name Role Address
Nettles, Telisha Recording secretary 1825 Courtyard Lane, McDonough, GA 30252

Financial Secretary

Name Role Address
Bryant, Brenda Financial Secretary 907 Hastie Road, Tallahassee, FL 32305

Parliamentarian

Name Role Address
Darity, Donna Parliamentarian 1016 Canarvan Drive, Tallahassee, FL 32317

Historian

Name Role Address
Dougan, Jessica Historian 1747 Spalding Water Circle, Ocoee, FL 34761

Member

Name Role Address
McCrary-House, Constance M Member 4416 Princess Labeth Ct W, Jacksonville, FL 32258
Dobson, Dale Member 4080 Bridlegate Way, Snellvile, GA 30039

at Large

Name Role Address
McCrary-House, Constance M at Large 4416 Princess Labeth Ct W, Jacksonville, FL 32258

at

Name Role Address
Dobson, Dale at 4080 Bridlegate Way, Snellvile, GA 30039

Large

Name Role Address
Dobson, Dale Large 4080 Bridlegate Way, Snellvile, GA 30039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 679 Lake Blvd, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2023-07-14 679 Lake Blvd, Weston, FL 33326 No data
REINSTATEMENT 2019-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-13 MCCRARY-HOUSE, CONSTANCE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-04-17
REINSTATEMENT 2019-02-13
Domestic Non-Profit 2017-10-10

Date of last update: 17 Feb 2025

Sources: Florida Department of State