Entity Name: | AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 14 Oct 1974 (51 years ago) |
Branch of: | AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC., NEW YORK (Company Number 267414) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2007 (18 years ago) |
Document Number: | 833175 |
FEI/EIN Number |
112306416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14440 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613, US |
Mail Address: | 14440 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
KNIGHT Richard | Past | 16010 Excalibur Rd Apt. D320, Bowie, MD, 20716 |
CONWAY PAUL T | Chairman | 6339 CROOKED OAK LN, FALLS CHURCH, VA, 22042 |
Clynes Diana | Exec | 14440 Bruce B Downs Blvd, Tampa, FL, 33613 |
Clynes Diana | Agent | 14440 Bruce B. Downs Blvd, TAMPA, FL, 33613 |
Gonzalez Valerie M | Director | 14440 Bruce B. Downs Blvd, Tampa, FL, 33613 |
Bressler Kent | Boar | 2107 Westridge Cr., Kerrville, TX, 78028 |
Hickey Edward | President | 912 Brightstone Court, Westlake Village, CA, 91361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-12-15 | Clynes, Diana | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 14440 Bruce B. Downs Blvd, TAMPA, FL 33613 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-27 | 14440 BRUCE B. DOWNS BOULEVARD, TAMPA, FL 33613 | - |
CHANGE OF MAILING ADDRESS | 2016-10-27 | 14440 BRUCE B. DOWNS BOULEVARD, TAMPA, FL 33613 | - |
CANCEL ADM DISS/REV | 2007-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1990-07-11 | AMERICAN ASSOCIATION OF KIDNEY PATIENTS, INC. | - |
REINSTATEMENT | 1989-12-11 | - | - |
INVOL DISSOLUTION FOR ANNUAL REPORT | 1989-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001082109 | TERMINATED | 1000000337203 | HILLSBOROU | 2012-12-19 | 2022-12-28 | $ 484.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
AMENDED ANNUAL REPORT | 2017-12-15 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State