Search icon

NANA'S HOUSE, INC.

Company Details

Entity Name: NANA'S HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Dec 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 1997 (27 years ago)
Document Number: N94000006223
FEI/EIN Number 59-3286023
Address: 610 Ferris St, Green Cove Springs, FL 32043
Mail Address: 610 FERRIS ST, GREEN COVE SPRINGS, FL 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Olinger, John W Agent 8512 Moody Canal RD, Saint Augustine, FL 32092

Director

Name Role Address
Roberts, Matthew Director 3930 Murrhee Rd., Green Cove Spring, FL 32043
Mironchik, Steven E Director 8105 River Pointe Court, Saint Augustine, FL 32092

Chairman

Name Role Address
OLINGER, JOHN W. Chairman 8512 moody canal rd, Saint Augustine, FL 32092

Trustee

Name Role Address
Lefave, steve, Sr. Trustee 610 Ferris St, Green Cove Springs, FL 32043

Asst. Treasurer

Name Role Address
Madara, Chris Asst. Treasurer 3688 Baltusrol Ct, Green Cove Springs, FL 32043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 610 Ferris St, Green Cove Springs, FL 32043 No data
REGISTERED AGENT NAME CHANGED 2020-04-12 Olinger, John W No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 8512 Moody Canal RD, Saint Augustine, FL 32092 No data
CHANGE OF MAILING ADDRESS 2008-07-23 610 Ferris St, Green Cove Springs, FL 32043 No data
AMENDMENT 1997-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State