Search icon

FLORIDA EMERGENCY NURSES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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