Search icon

FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION - Florida Company Profile

Company Details

Entity Name: FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
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: 19 Dec 1962 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2013 (11 years ago)
Document Number: 704957
FEI/EIN Number 590730737

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

Address: 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL, 32301, US
Mail Address: 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINN STEPHEN R Secretary 2544 Blairstone Pines Drive, TALLAHASSEE, FL, 32301
WINN STEPHEN R Agent 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL, 32301
Markou Michael Dr. President 1266 Turner Street, Clearwater, FL, 33756
Scotch Brett MDr. past 27406 Cashford Circle, Wesley Chapel, FL, 33544
Rankin Bruce Vice President 862 Peachwood Drive, Deland, FL, 32720
Towry James Dr. Firs 7502 SW 60th Avenue, Ocala, FL, 34476
Nelson Jeffrey RDr Seco 1530 Celebration Boulevard, Celebration, FL, 34747
WINN STEPHEN R Treasurer 2544 Blairstone Pines Drive, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-08 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-08 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-04-08 2544 Blairstone Pines Drive, #1, TALLAHASSEE, FL 32301 -
AMENDMENT 2013-11-18 - -
REGISTERED AGENT NAME CHANGED 1985-12-30 WINN, STEPHEN R -
EVENT CONVERTED TO NOTES 1976-02-24 - -
EVENT CONVERTED TO NOTES 1974-10-21 - -
EVENT CONVERTED TO NOTES 1962-12-19 - -

Court Cases

Title Case Number Docket Date Status
Publix Super Markets, Inc., Normandy Insurance Company, Zenith Insurance Company, Bridgefield Employers Insurance Company, Bridgefield Casualty Insurance Company, BusinessFirst Insurance Company and RetailFirst Insurance Company, Appellant(s) v. Department of Financial Services, Division of Workers' Compensation, Prescription Partners, LLC; Florida Medical Association; Florida Osteopathic Medical Association; and Florida Orthopaedic Society, Appellee(s). 1D2023-0941 2023-04-21 Open
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-0276RP

Parties

Name PUBLIX SUPER MARKETS, INC.
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name NORMANDY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name BUSINESSFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations William H. Rogner, Ralph Douglas
Name Division of Workers Compensation
Role Appellee
Status Active
Name PRESCRIPTION PARTNERS LLC
Role Appellee
Status Active
Representations Virginia C Dailey, Louise R Wilhite-St Laurent, Lindsay K. Ervin
Name FLORIDA MEDICAL ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Florida Orthopaedic Society
Role Appellee
Status Active
Representations Jeffery Michael Scott, Mary K. Thomas
Name Leonard Billmeier
Role Amicus Curiae
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Julie Hunsaker DOAH
Role Lower Tribunal Clerk
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Thomas Nemecek, Cassidy Perdue, Douglas Ray Ware, Katie Beth Privett

Docket Entries

Docket Date 2023-09-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
Docket Date 2024-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-12-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-09-28
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-09-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2023-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - Motion to Accept a Reply to Appellee's Response
On Behalf Of Leonard Billmeier
Docket Date 2023-08-17
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion For Leave to File an Amicus Curiae Brief In Support of Appellants
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Amicus Curiae Brief
On Behalf Of Leonard Billmeier
Docket Date 2023-08-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of Leonard Billmeier
View View File
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RetailFirst Insurance Company
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/IB 30 days
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-06-02
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 162 pages
Docket Date 2023-05-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prescription Partners, LLC
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Publix Super Markets, Inc.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
View View File
Docket Date 2023-05-02
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-04-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed-certified
On Behalf Of Julie Hunsaker DOAH
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RetailFirst Insurance Company
Docket Date 2023-09-08
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief of Prescription Partners, LLC, and Florida Medical Association, Inc., Florida Osteopathic Medical Association, and Florida Orthopaedic Society
On Behalf Of Prescription Partners, LLC
View View File
Docket Date 2023-08-25
Type Response
Subtype Response
Description Response to portions of motion for leave to file opposition to portions of motion for leave to file an amici curiae brief and appendix
On Behalf Of Prescription Partners, LLC
Docket Date 2023-08-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0730737 Corporation Unconditional Exemption 2544 BLAIRSTONE PINES DR, TALLAHASSEE, FL, 32301-5925 1946-11
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 11671713
Income Amount 4284682
Form 990 Revenue Amount 4267517
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
EIN 59-0730737
Tax Period 202209
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
EIN 59-0730737
Tax Period 201909
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
EIN 59-0730737
Tax Period 201809
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
EIN 59-0730737
Tax Period 201709
Filing Type P
Return Type 990O
File View File
Organization Name FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION
EIN 59-0730737
Tax Period 201609
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7546947205 2020-04-28 0491 PPP 2544 Blairestone Pines Dr, TALLAHASSEE, FL, 32301
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145400
Loan Approval Amount (current) 145400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 398147
Servicing Lender Name American Commerce Bank, National Association
Servicing Lender Address 400 US Hwy 27 By-Pass, BREMEN, GA, 30110-1973
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-0001
Project Congressional District FL-02
Number of Employees 9
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 398147
Originating Lender Name American Commerce Bank, National Association
Originating Lender Address BREMEN, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 146530.89
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State