Search icon

FLORIDA ASSOCIATION OF MEDICAL EXAMINERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA ASSOCIATION OF MEDICAL EXAMINERS, 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: 27 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 1995 (29 years ago)
Document Number: 766737
FEI/EIN Number 593382621

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504, US
Mail Address: 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lopez Morell Lorraine Treasurer 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504
Oleske Deanna Vice President 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504
Fulcher James Secretary 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504
Coyne Thomas President 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504
Radtke Jay Director 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504
DOMES, INC. Agent 2114 Airport Blvd Suite 1450, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 2114 Airport Blvd Suite 1450, Pensacola, FL 32504 -
CHANGE OF MAILING ADDRESS 2024-07-23 2114 Airport Blvd Suite 1450, Pensacola, FL 32504 -
REGISTERED AGENT NAME CHANGED 2024-07-23 DOMES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 2114 Airport Blvd Suite 1450, Pensacola, FL 32504 -
REINSTATEMENT 1995-10-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3382621 Corporation Unconditional Exemption 2114 AIRPORT BLVD STE 1450, PENSACOLA, FL, 32504-5943 2018-02
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Professional Societies, Associations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2018-02-22
Exemption Reinstatement Date 2017-12-15

Determination Letter

Final Letter(s) FinalLetter_59-3382621_FLORIDAASSOCIATIONOFMEDICALEXAMINERSINC_01022018.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2114 Airport Blvd Suite 1450, Pensacola, FL, 32501, US
Principal Officer's Name Deanna Oleske
Principal Officer's Address 2114 Airport Blvd Suite 1450, Pensacola, FL, 32501, US
Website URL District 1 Medical Examiner's Office
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4510 Fruitville Road, Sarasota, FL, 34232, US
Principal Officer's Name Russell Vega
Principal Officer's Address 4510 Fruitville Road, Sarasota, FL, 34232, US
Website URL www.FAMEonline.org
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1762 North Drive, Sarasota, FL, 34239, US
Principal Officer's Name Russell Vega
Principal Officer's Address 1762 North Drive, Sarasota, FL, 34239, US
Website URL www.Fameonline.org
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1762 North Drive, Sarasota, FL, 34239, US
Principal Officer's Name Russell Vega
Principal Officer's Address 2001 Siesta Drive, Sarasota, FL, 34239, US
Website URL District 12 Medical Examiner
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Siesta Drive Suite 302, Sarasota, FL, 34239, US
Principal Officer's Address 2001 Siesta Drive Suite 302, Sarasota, FL, 34239, US
Website URL District Twelve Medical Examiner
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Siesta Drive Suite 302, Sarasota, FL, 34239, US
Principal Officer's Name Russell Vega
Principal Officer's Address 2001 Siesta Drive Suite 302, Sarasota, FL, 34239, US
Organization Name FLORIDA ASSOCIATION OF MEDICAL EXAMINERS INC
EIN 59-3382621
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2350 E MICHIGAN STREET, ORLANDO, FL, 32806, US
Principal Officer's Name GARY UTZ
Principal Officer's Address 2350 E MICHIGAN STREET, ORLANDO, FL, 32806, US
Website URL www.fameonline.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State