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 |
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 |
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 | - | - |
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