Search icon

NORTHEAST FLORIDA AREA HEALTH EDUCATION CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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