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 |
Name | Role | Address |
---|---|---|
FERENCHAK, GREGORY DR. | Agent | 8397 NW 14th Street, Coral Springs, FL 33071 |
Name | Role | Address |
---|---|---|
MARTIN, DON, Mr. | Treasurer | El Centro College, 801 Main Street Dallas, TX 75202 |
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 |
Name | Role | Address |
---|---|---|
Farias, Teddy, Dr. | Secretary | San Jacinto College, 5800 Uvalde Road Houston, TX 77049 |
Name | Role | Address |
---|---|---|
Roose, Diane, Dr. | elect | Macomb Community College, 14500 E. 12 Mile Road Warren, MI 48088 |
Name | Role | Address |
---|---|---|
Pepin, Angel, Mr. | Member | Middlesex Community College, 33 Kearney Square Lowell, MA 01852 |
Name | Role | Address |
---|---|---|
Pepin, Angel, Mr. | at | Middlesex Community College, 33 Kearney Square Lowell, MA 01852 |
Name | Role | Address |
---|---|---|
Pepin, Angel, Mr. | large | Middlesex Community College, 33 Kearney Square Lowell, MA 01852 |
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 |
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