Entity Name: | FLORIDA ACADEMY OF DERMATOLOGY , 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: | 24 Sep 1975 (50 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | 733901 |
FEI/EIN Number |
591747553
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6134 Poplar Bluff Cir., Suite 101, Peachtree Corners, GA, 30092, US |
Mail Address: | 6134 Poplar Bluff Cir., Suite 101, Peachtree Corners, GA, 30092, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Miner Andrew MD | Secretary | 6134 Poplar Bluff Cir., Peachtree Corners, GA, 30092 |
Jain Sima M | President | 6134 Poplar Bluff Cir., Peachtree Corners, GA, 30092 |
Morrison Tara MD | Exec | 6134 Poplar Bluff Cir, Norcross, FL, 30092 |
Nuland Christopher | Agent | 100 Riverside Ave., JACKSONVILLE, FL, 32204 |
Schlam Evan MD | Vice President | 6134 Poplar Bluff Cir., Peachtree Corners, GA, 30092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-03-08 | FLORIDA ACADEMY OF DERMATOLOGY , INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-07 | 6134 Poplar Bluff Cir., Suite 101, Peachtree Corners, GA 30092 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-07 | Nuland, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-07 | 100 Riverside Ave., Suite 240, JACKSONVILLE, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2019-05-07 | 6134 Poplar Bluff Cir., Suite 101, Peachtree Corners, GA 30092 | - |
AMENDED AND RESTATEDARTICLES | 2013-08-29 | - | - |
NAME CHANGE AMENDMENT | 2002-07-16 | FLORIDA SOCIETY OF DERMATOLOGY AND DERMATOLOGIC SURGERY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
Name Change | 2022-03-08 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State