Search icon

SOUTHWEST FLORIDA SOCIETY OF HEALTH-SYSTEM PHARMACISTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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