Entity Name: | FLORIDA GASTROENTEROLOGIC SOCIETY, 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: | 21 Oct 1981 (44 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 10 Jan 2005 (20 years ago) |
Document Number: | 760534 |
FEI/EIN Number |
592437228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612, US |
Mail Address: | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yang Dennis MD | Officer | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
Bouck Justin TMD | Director | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
Patil Abhi | President | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
Barkin Jodie Dr. | Officer | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
Taunk Pushpak M | Officer | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
Marchioni-Beery Renee Dr. | Officer | 11806 Bruce B. Downs Blvd., Tampa, FL, 33612 |
NULAND CHRISTOPHER L | Agent | 4427 Herschel St, JACKSONVILLE, FL, 32210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-14 | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2022-01-14 | 11806 Bruce B. Downs Blvd., 1028, Tampa, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 4427 Herschel St, JACKSONVILLE, FL 32210 | - |
AMENDED AND RESTATEDARTICLES | 2005-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | NULAND, CHRISTOPHER L | - |
AMENDMENT | 1996-01-26 | - | - |
REINSTATEMENT | 1993-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
REINSTATEMENT | 1983-11-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State