Search icon

FLORIDA SOCIETY OF PLASTIC SURGEONS, INC.

Company Details

Entity Name: FLORIDA SOCIETY OF PLASTIC SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Mar 1977 (48 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Mar 2003 (22 years ago)
Document Number: 738296
FEI/EIN Number 59-6146682
Address: 4427 Herschel Street, JACKSONVILLE, FL 32210
Mail Address: 6300 Sagewood Drive, Suite H255, Park City, UT 84098
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Nuland, Christopher Agent 4427 Herschel Street, JACKSONVLLE, FL 32210

President

Name Role Address
Rosenthal, Andrew President 9868 S. State Road 7, Suite 330, Boynton Beach, FL 33472
Simon, Amy President 1200 16th Street, North, St. Petersburg, FL 33705

Director

Name Role Address
Russell, Susan L Director 6300 Sagewood Drive, Suite H255 Park City, UT 84098

Immediate Past President

Name Role Address
Pena, Manny Immediate Past President 6370 Pine Ridge Road, Naples, FL 34119

Elect

Name Role Address
Simon, Amy Elect 1200 16th Street, North, St. Petersburg, FL 33705

Secretary

Name Role Address
Pazmino, Pat Secretary 848 Brickell Avenue, Suite 820, Miami, FL 33131

Treasurer

Name Role Address
Harrington, Michael Treasurer 2 Tampa Gen Cir, Ste G215, Tampa, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 4427 Herschel Street, JACKSONVLLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
CHANGE OF MAILING ADDRESS 2017-01-07 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Nuland, Christopher No data
AMENDED AND RESTATEDARTICLES 2003-03-10 No data No data
NAME CHANGE AMENDMENT 2000-06-19 FLORIDA SOCIETY OF PLASTIC SURGEONS, INC. No data
REINSTATEMENT 1990-08-06 No data No data
INVOLUNTARILY DISSOLVED 1985-11-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State