Search icon

FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC.

Company Details

Entity Name: FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Sep 1966 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 1993 (31 years ago)
Document Number: 711468
FEI/EIN Number 59-6177312
Address: 11456 NIGHT HERON DRIVE, NAPLES, FL 34119
Mail Address: 11456 NIGHT HERON DRIVE, NAPLES, FL 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ST. HILL, HALCYON, Dr. Agent 11456 NIGHT HERON DR, NAPLES, FL 34119

TTPD

Name Role Address
St. Hill, Halcyon, Dr. TTPD 11456 NIGHT HERON DRIVE, NAPLES, FL 34119

President

Name Role Address
Heather, McNasby President 11456 NIGHT HERON DRIVE, NAPLES, FL 34119

Treasurer

Name Role Address
Peterson , Edward Joseph, Jr. Treasurer 12155 NW 81st, Court Parkland, FL 33076

President Elect

Name Role Address
Rodriguez-Rosado, Maridaliz President Elect 11456 NIGHT HERON DRIVE, NAPLES, FL 34119

Secretary

Name Role Address
Ohaeto, Ogee Secretary 11456 NIGHT HERON DRIVE, NAPLES, FL 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 11456 NIGHT HERON DRIVE, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 11456 NIGHT HERON DR, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2024-04-22 ST. HILL, HALCYON, Dr. No data
CHANGE OF MAILING ADDRESS 2004-02-26 11456 NIGHT HERON DRIVE, NAPLES, FL 34119 No data
NAME CHANGE AMENDMENT 1993-12-10 FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC. No data
REINSTATEMENT 1984-11-21 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data
NAME CHANGE AMENDMENT 1977-11-02 FLORIDA DIVISION OF THE AMERICAN SOCIETY FOR MEDICAL TECHNOLOGY, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-31

Date of last update: 06 Feb 2025

Sources: Florida Department of State