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 |
Name | Role | Address |
---|---|---|
EASTER SUSAN | Agent | 6025 SHORE BLVD, #401, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
Kissous-Hunt Michele | President | 1751 York Avenue,, New York, NY, 10128 |
Shores Lillian C | President | 3620 Siewick Drive, Fairfax, VA, 22033 |
Name | Role | Address |
---|---|---|
EASTER SUSAN | Executive Director | 6025 SHORE BLVD, #401, GULFPORT, FL, 33707 |
Name | Role | Address |
---|---|---|
Corbin Tyson | Director | 12 Lake Knolls Drive, Chatham, IL, 62629 |
Kirby Travis | Director | 111 Sanctuary Cv, Yorktown, VA, 23693 |
Name | Role | Address |
---|---|---|
ABRAMOV FRIDA | Past | 163-09 72 AVE, FRESH MEADOWS, NY, 11365 |
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 |
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