Search icon

NATIONAL NETWORK OF HEALTH CAREER PROGRAMS IN TWO-YEAR COLLEGES, INC.

Company Details

Entity Name: NATIONAL NETWORK OF HEALTH CAREER PROGRAMS IN TWO-YEAR COLLEGES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 18 Jul 1991 (34 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N44388
FEI/EIN Number 59-3079411
Address: 8397 NW 14th Street, Coral Springs, FL 33071
Mail Address: 8397 NW 14th Street, Coral Springs, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERENCHAK, GREGORY DR. Agent 8397 NW 14th Street, Coral Springs, FL 33071

Treasurer

Name Role Address
MARTIN, DON, Mr. Treasurer El Centro College, 801 Main Street Dallas, TX 75202

President

Name Role Address
NEEFE, DIANE, Dr. President WESTERN TECHNICAL COLLEGE, 400 7th Street N LaCrosse, WI 54601
Roose, Diane, Dr. President Macomb Community College, 14500 E. 12 Mile Road Warren, MI 48088

Secretary

Name Role Address
Farias, Teddy, Dr. Secretary San Jacinto College, 5800 Uvalde Road Houston, TX 77049

elect

Name Role Address
Roose, Diane, Dr. elect Macomb Community College, 14500 E. 12 Mile Road Warren, MI 48088

Member

Name Role Address
Pepin, Angel, Mr. Member Middlesex Community College, 33 Kearney Square Lowell, MA 01852

at

Name Role Address
Pepin, Angel, Mr. at Middlesex Community College, 33 Kearney Square Lowell, MA 01852

large

Name Role Address
Pepin, Angel, Mr. large Middlesex Community College, 33 Kearney Square Lowell, MA 01852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 8397 NW 14th Street, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2018-01-14 8397 NW 14th Street, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 8397 NW 14th Street, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2011-01-12 FERENCHAK, GREGORY DR. No data

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State