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 |
Name | Role | Address |
---|---|---|
McCarthy, Robin C. | Agent | 22402 Yachtclub Terrace, Land O' Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
McCarthy, Robin | TREASURER | 22402 Yachtclub Terrace, Land O' Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Zambito, Anna Marie | Vice President | 6704 Rose Lea Cir., Lutz, FL 33558 |
Name | Role | Address |
---|---|---|
Shepherd, Wendy | Corresponding Secretary | 13042 Blue Squirrel Ct., Hudson, FL 34669 |
Name | Role | Address |
---|---|---|
Mahmood, Tammy | Past President | 16874 Balance CV, Land O' Lakes, FL 34638 |
Name | Role | Address |
---|---|---|
Andon, Chris | President | 14844 Oak Vine Dr., Lutz, FL 33559 |
Name | Role | Address |
---|---|---|
Johnson, Sara | President Elect | 3010 Oakmont Dr., Clearwater, FL 33761 |
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 |
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