Entity Name: | THE NURTURE PLACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Dec 2019 (5 years ago) |
Document Number: | N20000000614 |
FEI/EIN Number | 84-4334332 |
Address: | 507 MACCHI AVENUE, OAKLAND, FL, 34787 |
Mail Address: | 507 MACCHI AVENUE, OAKLAND, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ ANGELA | Agent | 507 MACCHI AVENUE, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
GONZALEZ Angela | President | 507 MACCHI AVENUE, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
Vandiver Lorrenza | Othe | 2037 Greystone Trail, Ocoee, FL, 32818 |
Name | Role | Address |
---|---|---|
SHARPE KERRY | Secretary | 10274 OAKDALE STREET, WINDERMERE, FL, 34786 |
Name | Role | Address |
---|---|---|
Strobeck Dawn | Co | 1118 North Black Acre court, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Strobeck Dawn | Treasurer | 1118 North Black Acre court, Winter Springs, FL, 32708 |
Name | Role | Address |
---|---|---|
Johnson Chelsea | othe | 2440 Orsota Drive, Ocoee, FL, 34761 |
Adams Kelly | othe | 1212 Mt Vernon Street, Orlando, FL, 32803 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-08-28 |
ANNUAL REPORT | 2020-08-10 |
Domestic Non-Profit | 2019-12-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State