Entity Name: | SANFORD-BURNHAM PREBYS MEDICAL DISCOVERY INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Oct 2006 (19 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | F06000006442 |
FEI/EIN Number |
510197108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 SANGER ROAD, ORLANDO, FL, 32827 |
Mail Address: | 10901 NORTH TORREY PINES ROAD, LA JOLLA, CA, 92037 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Nordhoff Henry L | Chairman | 10901 NORTH TORREY PINES ROAD, LA JOLLA, CA, 92037 |
VUORI KRISTIINA M.D. PH | President | 10901 NORTH TORREY PINES ROAD, LA JOLLA, CA, 92037 |
CHESSUM GARY ACMA, C | Chief Financial Officer | 10901 NORTH TORREY PINES ROAD, LA JOLLA, CA, 92037 |
DOLLAR MICHAEL | Vice President | 6400 SANGER ROAD, ORLANDO, FL, 32827 |
DOLLAR MICHAEL | Founder | 6400 SANGER ROAD, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-12-21 | 6400 SANGER ROAD, ORLANDO, FL 32827 | - |
REGISTERED AGENT CHANGED | 2018-12-21 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2015-08-03 | SANFORD-BURNHAM PREBYS MEDICAL DISCOVERY INSTITUTE, INC. | - |
NAME CHANGE AMENDMENT | 2010-04-14 | SANFORD-BURNHAM MEDICAL RESEARCH INSTITUTE, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-14 | 6400 SANGER ROAD, ORLANDO, FL 32827 | - |
Name | Date |
---|---|
Withdrawal | 2018-12-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-02 |
Name Change | 2015-08-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State