Search icon

OAKLAND PARK NURSING ASSISTANT TRAINING CENTER, INC.

Company Details

Entity Name: OAKLAND PARK NURSING ASSISTANT TRAINING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P95000043488
FEI/EIN Number 650702119
Address: 404 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305
Mail Address: 404 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAUSTIN ESTHER Agent 404 WEST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

President

Name Role Address
FAUSTIN ESTHER President 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

Treasurer

Name Role Address
FAUSTIN ESTHER Treasurer 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

Director

Name Role Address
FAUSTIN ESTHER Director 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305
DESLAURIERS YVETTE Director 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

Secretary

Name Role Address
DESLAURIERS YVETTE Secretary 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

Vice President

Name Role Address
DESLAURIERS YVETTE Vice President 400 W. OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2009-11-12
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State