Entity Name: | NDS RADIOLOGY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 22 May 2018 (7 years ago) |
Document Number: | F18000002441 |
FEI/EIN Number | 383465589 |
Address: | 28700 Cabot Drive Suite 500, Novi, MI, 48377, US |
Mail Address: | 28700 Cabot Drive Suite 500, Novi, MI, 48377, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kahn Joel MD | Director | 2935 Longride Ct, West Bloomfield, MI, 48323 |
Ketslakh Michael V | Director | 3129 Overridge, Ann Arbor, MI, 48104 |
Singer Steven | Director | 6632 Telegraph Rd, Suite 297, Bloomfield Hills, MI, 48301 |
Name | Role | Address |
---|---|---|
Boegler Eileen MD | Auth | 28700 Cabot Drive Suite 500, Novi, MI, 48377 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-10 | 28700 Cabot Drive Suite 500, Novi, MI 48377 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-10 | 28700 Cabot Drive Suite 500, Novi, MI 48377 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-10 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-19 |
Reg. Agent Change | 2019-02-28 |
Foreign Non-Profit | 2018-05-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State