Search icon

SOUTHEASTERN NEURORADIOLOGICAL SOCIETY, INC.

Company Details

Entity Name: SOUTHEASTERN NEURORADIOLOGICAL SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: 766622
FEI/EIN Number 59-2264942
Address: 820 Jorie Blvd, Suite 300, Oak Brook, IL 60523-1216
Mail Address: 820 Jorie Blvd, Suite 300, Oak Brook, IL 60523-1216
Place of Formation: FLORIDA

Agent

Name Role Address
Middlebrooks, Erik H., Dr. Agent 12226 Cullen Court, Jacksonville, FL 32224

President

Name Role Address
Middlebrooks, Erik, Dr. President 12226 Cullen Ct, Jacksonville, FL 32224

Past President

Name Role Address
Murtagh, Ryan, Dr. Past President 2526 Edgewood Rd, Tampa, FL 33609

Director of Operations

Name Role Address
Friedrich, Kristi Director of Operations 820 Jorie Blvd, Suite 300 Oak Brook, IL 60523-1216

President Elect

Name Role Address
Mukherjee, Sugoto President Elect 1746 Warbler Way, Charlottesville, VA 22903-7954

Secretary

Name Role Address
Mitchell, Brad Secretary 16503 Segars Lane, Huntersville, NC 28078

Treasurer

Name Role Address
Beegle, Richard D, MD Treasurer 1358 Glenheather Drive, Windermere, FL 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 820 Jorie Blvd, Suite 300, Oak Brook, IL 60523-1216 No data
CHANGE OF MAILING ADDRESS 2022-03-21 820 Jorie Blvd, Suite 300, Oak Brook, IL 60523-1216 No data
REGISTERED AGENT NAME CHANGED 2021-10-22 Middlebrooks, Erik H., Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 12226 Cullen Court, Jacksonville, FL 32224 No data
REINSTATEMENT 2019-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State