Entity Name: | SOUTHWEST FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, 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: | 10 Sep 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Jun 2008 (17 years ago) |
Document Number: | 754115 |
FEI/EIN Number |
592034447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32089 Firemoss Lane, Wesley Chapel, FL, 33543, US |
Mail Address: | 32089 Firemoss Lane, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ruble Melissa | Treasurer | 32089 Firemoss Lane, Wesley Chapel, FL, 33543 |
Alliu Veldana | Director | 940 Weathersfield Dr, Dunedin, FL, 34698 |
KAZEROUNIAN DANTE | Director | 4513 Big Woods Way, Parrish, FL, 34219 |
Antonopoulos Matthew | President | 3915 West Bay Court Ave, Tampa, FL, 33611 |
Purse Mitch | Director | 13913 Middle Park Drive, Tampa, FL, 33624 |
Tabulov Christine | Secretary | 1586 Sand Hollow Lane, Palm Harbor, FL, 34683 |
Ruble Melissa | Agent | 32089 Firemoss Lane, Wesley Chapel, FL, 33543 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-27 | 32089 Firemoss Lane, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 32089 Firemoss Lane, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-27 | Ruble, Melissa | - |
CHANGE OF MAILING ADDRESS | 2024-01-27 | 32089 Firemoss Lane, Wesley Chapel, FL 33543 | - |
CANCEL ADM DISS/REV | 2008-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-01-15 | SOUTHWEST FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. | - |
REINSTATEMENT | 2004-01-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1997-12-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-28 |
ANNUAL REPORT | 2016-02-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State