Search icon

THE FLORIDA MEDICAL ASSOCIATION ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA MEDICAL ASSOCIATION ALLIANCE, 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: 07 Jul 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: 713038
FEI/EIN Number 596149397

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

Address: 400 NW 74th Ave, c/o Sam Hammer, Plantation, FL, 33317, US
Mail Address: PO BOX 353, Winter Park, FL, 32790, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Allen Ginger President 8205 NW 117th Lane, Parkland, FL, 33076
Reeder Meredith Secretary 1514 Eastbrook Dr., Sarasota, FL, 34231
Paladine Elinor Imme 8516 Cessna Dr., New Port Richey, FL, 34654
Hammer Sam D Agent 400 NW 74th Ave, Plantation, FL, 33317
Gerscovich Katherine Treasurer 1143 N Pennsylvania Ave., Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 400 NW 74th Ave, c/o Sam Hammer, Plantation, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 400 NW 74th Ave, c/o Sam Hammer, Plantation, FL 33317 -
REGISTERED AGENT NAME CHANGED 2021-07-26 Hammer, Sam D -
CHANGE OF MAILING ADDRESS 2020-01-13 400 NW 74th Ave, c/o Sam Hammer, Plantation, FL 33317 -
AMENDMENT 2012-10-18 - -
AMENDMENT 2006-11-13 - -
AMENDMENT 2006-02-08 - -
NAME CHANGE AMENDMENT 1993-06-07 THE FLORIDA MEDICAL ASSOCIATION ALLIANCE, INC. -
REINSTATEMENT 1988-11-28 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-04
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-10-07
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State