Search icon

CENTRAL FLORIDA BLACK NURSES ASSOCIATION OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA BLACK NURSES ASSOCIATION OF ORLANDO, 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: 09 Nov 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 1996 (28 years ago)
Document Number: N95000005352
FEI/EIN Number 593288443

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

Address: UF Health Center, 1400 S. ORANGE AVE. 4TH FLOOR, ORLANDO, FL, 32806, US
Mail Address: CENTRAL FL BLACK NURSES ASSOCIATION, P.O. BOX 585142, ORLANDO, FL, 32858
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Gail Director 6640 Andrea Rose Dr., Orlando, FL, 32835
Akins Monica President 4982 Timber Ridge Trail, Ocoee, FL, 34761
Farrington Monique Vice President 3614 Caladesi Rd., Clermont, FL, 34711
Debro Monica Secretary PO Box 1922, Winter Park, FL, 32790
Rounds Audrey Treasurer 1011 Meadow Glade Dr., Winter Garden, FL, 34787
Rounds Audrey Director 1011 Meadow Glade Dr., Winter Garden, FL, 34787
CLARK JUDITH Y Agent 2202 Menomonee Court, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 2202 Menomonee Court, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 UF Health Center, 1400 S. ORANGE AVE. 4TH FLOOR, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2014-01-12 CLARK, JUDITH Y -
CHANGE OF MAILING ADDRESS 2011-02-27 UF Health Center, 1400 S. ORANGE AVE. 4TH FLOOR, ORLANDO, FL 32806 -
REINSTATEMENT 1996-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State