Entity Name: | FLORIDA OPTOMETRIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1965 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2010 (14 years ago) |
Document Number: | 710089 |
FEI/EIN Number | 59-0836623 |
Address: | 120 S MONROE ST, TALLAHASSEE, FL 32301 |
Mail Address: | 120 S MONROE ST, TALLAHASSEE, FL 32301 |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN | 2017 | 590836623 | 2018-09-17 | FLORIDA OPTOMETRIC ASSOCIATION | 3 | |||||||||||||
|
||||||||||||||||||
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN | 2016 | 590836623 | 2017-10-16 | FLORIDA OPTOMETRIC ASSOCIATION | 3 | |||||||||||||
|
||||||||||||||||||
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN | 2015 | 590836623 | 2016-10-10 | FLORIDA OPTOMETRIC ASSOCIATION | 0 | |||||||||||||
|
Name | Role | Address |
---|---|---|
CARSON, J. Trevor, Esq. | Agent | 233 Rose Hill Drive North, Tallahassee, FL 32312 |
Name | Role | Address |
---|---|---|
Santisi, Peter A, Dr. | President | 950 N. Courtenay Pkwy, Suite 12 Merritt Island, FL 32953 |
Silverstone, Steven, Dr. | President | 10316 Forest Blvd, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Beck, Susan, Dr. | Secretary | 3920 Bee Ridge Road, Bldg A, Suite A Sarasota, FL 34233 |
Name | Role | Address |
---|---|---|
Beck, Susan, Dr. | Treasurer | 3920 Bee Ridge Road, Bldg A, Suite A Sarasota, FL 34233 |
Name | Role | Address |
---|---|---|
Naberhaus, Greg, Dr. | Trustee | 2420 S. Babcock Street, Melbourne, FL 32901 |
Blanc, Smith, Dr. | Trustee | 10860 NW 37th Court, Pompano Beach, FL 33065 |
Thai, Hang, Dr. | Trustee | 3119 Daniels Road, Suite 110 Winter Garden, FL 34787 |
Williamson, Chris, Dr. | Trustee | 3218 Del Prado Blvd S, Cape Coral, FL 33904 |
Name | Role | Address |
---|---|---|
Marciano, Mark, Dr. | Chairman of the Board | 1788 N. Jog Road, West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Silverstone, Steven, Dr. | Elect | 10316 Forest Blvd, Wellington, FL 33414 |
Name | Role | Address |
---|---|---|
Etten, Nathan, Dr. | Vice President | 4301 43rd Ave. NE, Naples, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-04 | CARSON, J. Trevor, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-13 | 233 Rose Hill Drive North, Tallahassee, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-04 | 120 S MONROE ST, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2013-11-04 | 120 S MONROE ST, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2010-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
AMENDMENT | 2005-08-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State