Entity Name: | FLORIDA EMERGENCY NURSES ASSOCIATION, 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: | 24 Apr 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Jul 2004 (21 years ago) |
Document Number: | N20323 |
FEI/EIN Number |
650211927
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8401 Praise Drive, Tampa, FL, 33625, US |
Mail Address: | 8401 Praise Drive, Tampa, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Paula | Past | 1924 SW 146th Street, Newberry, FL, 32669 |
O'Neil Catherine | Secretary | 424 Coquina Drive, Ellenton, FL, 34222 |
Milliken Carol L | President | 8735 SE Bahama Circle, Hobe Sound, FL, 32455 |
Sanguinetti Lauren E | Treasurer | 8401 Praise Drive, Tampa, FL, 33625 |
Woodman Charles E | Asst | 3988 Treasurer Cove Circle, Naples, FL, 34114 |
Jandora Christine | Vice President | 5935 Osprey Place, Pensacola, FL, 32504 |
Sanguinetti Lauren E | Agent | 8401 Praise Drive, Tampa, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-23 | 8401 Praise Drive, Tampa, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 8401 Praise Drive, Tampa, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-23 | Sanguinetti, Lauren Elizabeth | - |
CHANGE OF MAILING ADDRESS | 2024-01-23 | 8401 Praise Drive, Tampa, FL 33625 | - |
AMENDMENT | 2004-07-02 | - | - |
REINSTATEMENT | 1994-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1990-10-23 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-19 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State