Search icon

THE AMERICAN BOARD OF PATHOLOGY INC

Company Details

Entity Name: THE AMERICAN BOARD OF PATHOLOGY INC
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1973 (52 years ago)
Document Number: 829944
FEI/EIN Number 35-0969609
Address: 4830 W. KENNEDY BLVD., 690, TAMPA, FL 33609
Mail Address: 4830 W. KENNEDY BLVD., 690, TAMPA, FL 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: MICHIGAN

Agent

Name Role Address
Procop, Gary W, Dr. Agent ONE URBAN CENTRE, 4830 W KENNEDY BLVD., SUITE 690, TAMPA, FL 33609

Chief Executive Officer

Name Role Address
Procop, Gary W, M.D. Chief Executive Officer 4830 W KENNEDY BLVD, SUITE 690, TAMPA, FL 33609

Past President

Name Role Address
SAMPSON, BARBARA A, Dr. Past President Icahn School of Medicine, Mount Sinai, Department of Pathology, 1 Gustave L. Levy Place New York, NY 10029-6574

President

Name Role Address
GHOFRANI, MOHIEDEAN, Dr. President PeaceHealth Southwest Medical Center, P.O. Box 873008 Vancouver, WA 98687

Vice President

Name Role Address
Beavis, Kathleen G, Dr. Vice President Prof. Pathology, Med Dir. of Clin Micro & Immunology Labs, 5841 S, Maryland Ave. Univ. Chicago, MC 001, TW050M Chicago, IL 60637

Treasurer

Name Role Address
Fung, Mark K, Dr. Treasurer Univ Vermont Med Ctr.;Larner College of Med., 111 Colchester Avenue Burlington, VT 05401

Secretary

Name Role Address
Wasco, Matthew, Dr. Secretary Trinity Health Ann Arbor IHA Path & Lab Medicine, 5301 East Huron River Dr Ann Arbor, MI 48106

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Procop, Gary W, Dr. No data
CHANGE OF MAILING ADDRESS 2009-02-11 4830 W. KENNEDY BLVD., 690, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 4830 W. KENNEDY BLVD., 690, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 1994-02-25 ONE URBAN CENTRE, 4830 W KENNEDY BLVD., SUITE 690, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13

Date of last update: 06 Feb 2025

Sources: Florida Department of State