Entity Name: | NATIONAL EMPLOYMENT LAWYERS ASSOCIATION (FLORIDA CHAPTER), 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: | 10 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | N97000006868 |
FEI/EIN Number |
593545325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 South Central Blvd., Jupiter, FL, 33458, US |
Mail Address: | 250 South Central Blvd., Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Biondolino Amanda | President | 601 W Dr. Martin Luther King Jr. Boulevard, Tampa, FL, 336033449 |
Underkofler Alexandra | President | 424 E. Monroe Street, Jacksonville, FL, 32202 |
Imler Jason | Vice President | 23110 State Road 54, Lutz, FL, 33549 |
O'Connell Kelly | Vice President | 175 SW 7th St, Miami, FL, 331302966 |
Taylor Walwin T | Vice President | 261 N University Dr, Plantation, FL, 33324 |
Roberts Gabriel T | Agent | 250 South Central Blvd., Jupiter, FL, 33458 |
Roberts Gabriel T | Secretary | 250 South Central Blvd., Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 250 South Central Blvd., Suite 104-A, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 250 South Central Blvd., Suite 104-A, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Roberts, Gabriel T | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 250 South Central Blvd., Suite 104-A, Jupiter, FL 33458 | - |
AMENDMENT | 2019-01-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-29 |
Amendment | 2019-01-28 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State