Search icon

ASSOCIATION FOR THE ADVANCEMENT OF AUTOMOTIVE MEDICINE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASSOCIATION FOR THE ADVANCEMENT OF AUTOMOTIVE MEDICINE, 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: 30 Jul 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 1999 (26 years ago)
Document Number: 704348
FEI/EIN Number 916072386

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35 E WACKER DR, STE 850, CHICAGO, IL, 60601, US
Mail Address: 35 E WACKER DRIVE, STE 850, CHICAGO, IL, 60601, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATION FOR THE ADVANCEMENT OF AUTOMOTIVE MEDICINE, INC., ILLINOIS CORP_61915443 ILLINOIS

Key Officers & Management

Name Role Address
Martin Robert SMD Treasurer Wake Forest School of Medicine, Winston-Salem, NC, 27157
KEEL KATIE Exec 35 E WACKER DR, CHICAGO, IL, 60601
Valdes Lopez Francisco Officer 35 E WACKER DRIVE, CHICAGO, IL, 60601
Vaca Federico MD Officer 464 Congress Ave, Suite 260, New Haven, CT, 06519
Koppel Sjaan Officer 35 E WACKER DRIVE, CHICAGO, IL, 60601
Gayzik Scott S Officer 35 E WACKER DRIVE, CHICAGO, IL, 60601
SCHULMAN CARL IDr. Agent 1800 NW 10TH AVE D55 ROOM T215, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 35 E WACKER DR, STE 850, CHICAGO, IL 60601 -
CHANGE OF MAILING ADDRESS 2016-03-09 35 E WACKER DR, STE 850, CHICAGO, IL 60601 -
REGISTERED AGENT NAME CHANGED 2013-03-22 SCHULMAN, CARL I, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 1800 NW 10TH AVE D55 ROOM T215, MIAMI, FL 33136 -
AMENDMENT 1999-08-30 - -
NAME CHANGE AMENDMENT 1988-02-05 ASSOCIATION FOR THE ADVANCEMENT OF AUTOMOTIVE MEDICINE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State