Search icon

DAYTONA BEACH BLACK NURSES' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH BLACK NURSES' ASSOCIATION, 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 Nov 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2024 (9 months ago)
Document Number: N93000005077
FEI/EIN Number 760817798

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 125 Logenberry Court, Daytona Beach, FL, 32114, US
Mail Address: P O BOX 10389, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mann Maxine M Treasurer 11 Willoughby Trce, Ormond Beach, FL, 32174
Shanikwa Johnson Secretary 1344 Fallwood Drive, Deltona, FL, 32725
WALKER MALINE Chairman 1065 IMPERIAL DR., DAYTONA BEACH, FL, 32117
JAMES SHARON President 125 Logenberry Court, Daytona Beach, FL, 32114
JAMES SHARON Treasurer 125 Logenberry Court, Daytona Beach, FL, 32114
JAMES SHARON Agent 125 Logenberry Court, Daytona Beach, FL, 32124
Johnson Aaron President 109 Huckleberry Branch Court, Daytona Beach, FL, 32124

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-08 - -
REINSTATEMENT 2021-03-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 125 Logenberry Court, Daytona Beach, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 125 Logenberry Court, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2021-03-13 JAMES, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2005-05-10 125 Logenberry Court, Daytona Beach, FL 32114 -
AMENDED AND RESTATEDARTICLES 2001-06-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
Amendment 2024-07-08
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-03-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State