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 |
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 |
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 | - | - |
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