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 |
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 |
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 | - | - |
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