Entity Name: | FLORIDA CHAPTER OF AMERICAN ACADEMY OF PEDIATRICS, 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: | 23 Feb 1962 (63 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Nov 2012 (12 years ago) |
Document Number: | 703633 |
FEI/EIN Number |
591103936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 Village Square Blvd, #3-87786, Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd, #3-87786, TALLAHASSEE, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gwynn Lisa Dr. | Past | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Alissa Rana Dr. | Vice President | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Gambon Thresia Dr. | President | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Jennifer Takagishi Dr. | Secretary | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Hudak Mark Dr. | Treasurer | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Bell Douglas SEsq. | Agent | 119 S Monroe St #200, TALLAHASSEE, FL, 32301 |
Adams Alicia Esq. | Chief Executive Officer | 1400 Village Square Blvd, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 1400 Village Square Blvd, #3-87786, Tallahassee, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 1400 Village Square Blvd, #3-87786, Tallahassee, FL 32312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 119 S Monroe St #200, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | Bell, Douglas S, Esq. | - |
NAME CHANGE AMENDMENT | 2012-11-16 | FLORIDA CHAPTER OF AMERICAN ACADEMY OF PEDIATRICS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State