Search icon

THE AMERICAN VENOUS FORUM INC.

Company Details

Entity Name: THE AMERICAN VENOUS FORUM INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 21 Mar 2016 (9 years ago)
Date of dissolution: 15 May 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: F16000001371
Address: 6800 GULFPORT BLVD STE 201-212, SOUTH PASADENA, FL 33707
Mail Address: 2800 WEST HIGGINS ROAD SUITE 440, HOFFMAN ESTATES, IL 60169
ZIP code: 33707
County: Pinellas
Place of Formation: ILLINOIS

President

Name Role Address
PASSMAN, MARC, MD President 1808 7TH AVENUE SOUTH, BIRMINGHAM, AL 35233
KABNICK, LOWELL, MD President 95 MADISON AVENUE #415, MORRISTOWN, NJ 07960

Chairman

Name Role Address
PASSMAN, MARC, MD Chairman 1808 7TH AVENUE SOUTH, BIRMINGHAM, AL 35233

Vice Chairman

Name Role Address
ALMEIDA, JOSE, MD Vice Chairman 1501 S MIAMI AVENUE, MIAMI, FL 33129

Director

Name Role Address
ALMEIDA, JOSE, MD Director 1501 S MIAMI AVENUE, MIAMI, FL 33129
HINGORANI, ANIL, MD Director 950 50TH STREET, BROOKLYN, NY 11209
GASPARIS, ANTONIOS, MD Director 37 RESEARCH WAY, SETAUKET, NY 11733
BLEBEA, JOHN, MD Director 1919 S WHEELING AVENUE, 600 TULSA, OK 74104
RAFFETTO, JOSEPH, MD Director 1400 VFD PARKWAY, WEST ROXBURY, MA 02132

Vice President

Name Role Address
MASUDA, ELNA, MD Vice President 888 S KING STREET, HONOLULU, HI 96813

Secretary

Name Role Address
WELCH, HAROLD, MD Secretary 41 BURLINGTON MALL RD, BURLINGTON, MA 01803

Treasurer

Name Role Address
LAL, BRAJESH, MD Treasurer 22 S GREENE STREET, BALTIMORE, MD 21201

ARCHVIST

Name Role Address
MARSTON, WILLIAM A, MD ARCHVIST 101 MANNING DRIVE, 210 CHAPEL HILL, NC 27514

RECORDER

Name Role Address
JACOBOWITZ, GLENN, MD RECORDER 530 1ST AVENUE, 6F/6D NEW YORK, NY 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-05-15 No data No data
CHANGE OF MAILING ADDRESS 2017-05-15 6800 GULFPORT BLVD STE 201-212, SOUTH PASADENA, FL 33707 No data
REGISTERED AGENT CHANGED 2017-05-15 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2017-05-15
Foreign Profit 2016-03-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State