Entity Name: | NORTHEAST FLORIDA AREA HEALTH EDUCATION CENTER, 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: | 08 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | N93000002644 |
FEI/EIN Number |
593200731
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4811 Beach Boulevard, JACKSONVILLE, FL, 32207, US |
Mail Address: | 4811 Beach Boulevard, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christie Catherine Dr. | President | 1 UNF Drive, Jacksonville, FL, 322242673 |
Franklin Monica Dr. | Vice President | 4501 Capper Rd, JACKSONVILLE, FL, 32218 |
Harris Tonia Dr. | Chief Executive Officer | 4811 Beach Boulevard, JACKSONVILLE, FL, 32207 |
Rubin Dan M | Agent | 2750 NW 43RD ST, GAINESVILLE, FL, 32606 |
Fafard Bruce Mr | Treasurer | 4811 Beach Boulevard, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-13 | Rubin, Dan MD | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 4811 Beach Boulevard, Suite 200, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2022-03-01 | 4811 Beach Boulevard, Suite 200, JACKSONVILLE, FL 32207 | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 2750 NW 43RD ST, SUITE 102, GAINESVILLE, FL 32606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-27 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 May 2025
Sources: Florida Department of State