Entity Name: | NORTH FLORIDA WORKFORCE DEVELOPMENT BOARD, 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: | 26 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | N99000004429 |
FEI/EIN Number |
593652684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 705 E. BASE ST., MADISON, FL, 32340, US |
Mail Address: | 705 E. BASE ST., MADISON, FL, 32340, US |
ZIP code: | 32340 |
County: | Madison |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Doug | Chairman | 705 E Base St, Madison, FL, 32340 |
HEAD DIANE | Exec | 705 E. BASE ST., MADISON, FL, 32340 |
Cruz DeAnn | Boar | 705 E Base Street, Madison, FL, 32340 |
Pearson Matt | Boar | 705 E Base Street, Madison, FL, 32340 |
Head Diane C | Agent | 705 E. BASE ST., MADISON, FL, 32340 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000112284 | CAREER SOURCE NORTH FLORIDA | ACTIVE | 2013-10-17 | 2028-12-31 | - | 705 E BASE ST, MADISON, FL, 32340 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-11-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-08 | Head, Diane C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-06 | 705 E. BASE ST., MADISON, FL 32340 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 705 E. BASE ST., MADISON, FL 32340 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 705 E. BASE ST., MADISON, FL 32340 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-11-08 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State