Search icon

FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, 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: 12 Sep 1966 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Dec 1993 (31 years ago)
Document Number: 711468
FEI/EIN Number 596177312

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

Address: 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119, US
Mail Address: 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
St. Hill Halcyon Dr. TTPD 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119
Heather McNasby President 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119
Peterson Edward JJr. Treasurer 12155 NW 81st Court, Parkland, FL, 33076
Rodriguez-Rosado Maridaliz Dr. President 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119
Ohaeto Ogee Secretary 11456 NIGHT HERON DRIVE, NAPLES, FL, 34119
ST. HILL HALCYON Dr. Agent 11456 NIGHT HERON DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 11456 NIGHT HERON DRIVE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 11456 NIGHT HERON DR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2024-04-22 ST. HILL, HALCYON, Dr. -
CHANGE OF MAILING ADDRESS 2004-02-26 11456 NIGHT HERON DRIVE, NAPLES, FL 34119 -
NAME CHANGE AMENDMENT 1993-12-10 FLORIDA SOCIETY FOR CLINICAL LABORATORY SCIENCE, INC. -
REINSTATEMENT 1984-11-21 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1977-11-02 FLORIDA DIVISION OF THE AMERICAN SOCIETY FOR MEDICAL TECHNOLOGY, INC. -

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: 03 Apr 2025

Sources: Florida Department of State