Search icon

GASTROENTEROLOGY PHYSICIAN ASSISTANTS, INC.

Company Details

Entity Name: GASTROENTEROLOGY PHYSICIAN ASSISTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive
Date Filed: 24 Nov 2010 (14 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: F10000005152
FEI/EIN Number 270001314
Address: 6025 SHORE BLVD, #401, GULFPORT, FL, 33707, US
Mail Address: 6025 SHORE BLVD, #401, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: OREGON

Agent

Name Role Address
EASTER SUSAN Agent 6025 SHORE BLVD, #401, GULFPORT, FL, 33707

President

Name Role Address
Kissous-Hunt Michele President 1751 York Avenue,, New York, NY, 10128
Shores Lillian C President 3620 Siewick Drive, Fairfax, VA, 22033

Executive Director

Name Role Address
EASTER SUSAN Executive Director 6025 SHORE BLVD, #401, GULFPORT, FL, 33707

Director

Name Role Address
Corbin Tyson Director 12 Lake Knolls Drive, Chatham, IL, 62629
Kirby Travis Director 111 Sanctuary Cv, Yorktown, VA, 23693

Past

Name Role Address
ABRAMOV FRIDA Past 163-09 72 AVE, FRESH MEADOWS, NY, 11365

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 6025 SHORE BLVD, #401, GULFPORT, FL 33707 No data
CHANGE OF MAILING ADDRESS 2017-04-29 6025 SHORE BLVD, #401, GULFPORT, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 6025 SHORE BLVD, #401, GULFPORT, FL 33707 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Foreign Non-Profit 2010-11-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State