Entity Name: | FLORIDA LEAGUE FOR NURSING, 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: | 22 Jul 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Apr 2013 (12 years ago) |
Document Number: | N44422 |
FEI/EIN Number |
59-1839081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 S. Kirkman Rd., Mail Code 4-14, Orlando, FL, 32811, US |
Mail Address: | 1800 S. Kirkman Rd., Mail Code 4-14, Orlando, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stanek Wanda F | Treasurer | 14553 Peppermill Trail, Clermont, FL, 34711 |
RODERIGUES ELIZABITH | Secretary | unk, Cape Coral, FL |
ALVAREZ RUBY | President | 6595 So. Goldenrod Rd., Orlando, FL |
Stanek Wanda F | Agent | 14553 Peppermill Trail, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-19 | 14553 Peppermill Trail, Mail Code 4-14, Clermont, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-17 | Stanek, Wanda F | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-23 | 1800 S. Kirkman Rd., Mail Code 4-14, Orlando, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2015-06-23 | 1800 S. Kirkman Rd., Mail Code 4-14, Orlando, FL 32811 | - |
AMENDMENT | 2013-04-01 | - | - |
REINSTATEMENT | 2011-06-06 | - | - |
PENDING REINSTATEMENT | 2011-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-06-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State