Detail by Entity Name

Florida Not For Profit Corporation

ASSOCIATION FOR NURSING PROFESSIONAL DEVELOPMENT, INC.

Filing Information
N36560 59-3018398 02/12/1990 FL ACTIVE REINSTATEMENT 10/27/2022
Principal Address
330 NORTH WABASH AVENUE
SUITE 2000
CHICAGO, IL 60611

Changed: 05/08/2014
Mailing Address
330 NORTH WABASH AVENUE
SUITE 2000
CHICAGO, IL 60611

Changed: 05/08/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALAHASSEE, FL 32301

Name Changed: 10/27/2022

Address Changed: 05/08/2014
Officer/Director Detail Name & Address

Title Executive Director

ENGLEBRECHT, KAYE
330 NORTH WABASH AVENUE, SUITE 2000
CHICAGO, IL 60611

Title President Elect

Callicutt, Dale
6653 Springfield Village Ln
Clemmons, NC 27012

Title President

St. Cyr, Sheila
7510 Bobwhite Trl
Jones, OK 73049

Title Treasurer

Frija, Rachael
5105 High Desert Pl NE
Albaquerque, NM 87111

Title Director

Opperman, Cathleen
13766 Carriage Ln
Pickerington, OH 43147

Title Director

Zidek, Stephanie
272 S Oakland Grove
Elmhurst, IL 60126

Title Director

Fritz, Elizabeth
112 N Maple Street
Watertown, WI 53094

Title Director

O'Meara, Ashlee
16250 S Neibur Rd
Oregon City, OR 97045

Title Director

Buchwach, Debbie
311 N 175th Street
Shoreline, WA 98133

Annual Reports
Report YearFiled Date
2022 10/27/2022
2023 03/02/2023
2024 03/09/2024

Document Images
03/09/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
10/27/2022 -- REINSTATEMENT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
08/11/2017 -- Name Change View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
07/08/2016 -- ANNUAL REPORT View image in PDF format
06/10/2015 -- ANNUAL REPORT View image in PDF format
05/08/2014 -- REINSTATEMENT View image in PDF format
06/22/2012 -- Name Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
01/12/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
06/22/2006 -- Reg. Agent Change View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/01/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format