Search icon

FLORIDA NUCLEAR MEDICINE TECHNOLOGISTS, INC.

Company Details

Entity Name: FLORIDA NUCLEAR MEDICINE TECHNOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 1991 (34 years ago)
Document Number: 728312
FEI/EIN Number 23-7249429
Address: 22402 Yachtclub Terrace, Land O' Lakes, FL 34639
Mail Address: 22402 Yachtclub Terrace, Land O' Lakes, FL 34639
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
McCarthy, Robin C. Agent 22402 Yachtclub Terrace, Land O' Lakes, FL 34639

TREASURER

Name Role Address
McCarthy, Robin TREASURER 22402 Yachtclub Terrace, Land O' Lakes, FL 34639

Vice President

Name Role Address
Zambito, Anna Marie Vice President 6704 Rose Lea Cir., Lutz, FL 33558

Corresponding Secretary

Name Role Address
Shepherd, Wendy Corresponding Secretary 13042 Blue Squirrel Ct., Hudson, FL 34669

Past President

Name Role Address
Mahmood, Tammy Past President 16874 Balance CV, Land O' Lakes, FL 34638

President

Name Role Address
Andon, Chris President 14844 Oak Vine Dr., Lutz, FL 33559

President Elect

Name Role Address
Johnson, Sara President Elect 3010 Oakmont Dr., Clearwater, FL 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-18 22402 Yachtclub Terrace, Land O' Lakes, FL 34639 No data
CHANGE OF MAILING ADDRESS 2016-01-18 22402 Yachtclub Terrace, Land O' Lakes, FL 34639 No data
REGISTERED AGENT NAME CHANGED 2016-01-18 McCarthy, Robin C. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 22402 Yachtclub Terrace, Land O' Lakes, FL 34639 No data
REINSTATEMENT 1991-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State