Search icon

FLORIDA SOCIETY OF PLASTIC SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF PLASTIC SURGEONS, 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 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 596146682

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

Mail Address: 6300 Sagewood Drive, Park City, UT, 84098, US
Address: 4427 Herschel Street, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Susan L Director 6300 Sagewood Drive, Park City, UT, 84098
Pena Manny Imme 6370 Pine Ridge Road, Naples, FL, 34119
Simon Amy President 1200 16th Street, North, St. Petersburg, FL, 33705
Pazmino Pat Secretary 848 Brickell Avenue, Suite 820, Miami, FL, 33131
Nuland Christopher Agent 4427 Herschel Street, JACKSONVLLE, FL, 32210
Rosenthal Andrew President 9868 S. State Road 7, Suite 330, Boynton Beach, FL, 33472
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 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-09 4427 Herschel Street, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2017-01-07 4427 Herschel Street, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-01-07 Nuland, Christopher -
AMENDED AND RESTATEDARTICLES 2003-03-10 - -
NAME CHANGE AMENDMENT 2000-06-19 FLORIDA SOCIETY OF PLASTIC SURGEONS, INC. -
REINSTATEMENT 1990-08-06 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

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: 02 Apr 2025

Sources: Florida Department of State