Entity Name: | NORTHEAST MEDICAL GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 05 Jun 2020 (5 years ago) |
Branch of: | NORTHEAST MEDICAL GROUP, INC., CONNECTICUT (Company Number 0264967) |
Document Number: | F20000002520 |
FEI/EIN Number | 061330992 |
Address: | 99 Hawley Lane, STRATFORD, CT, 06614, US |
Mail Address: | 99 Hawley Lane, Straford, CT, 06614, US |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Kosyla Gail | Treasurer | 789 Howard Ave, New Haven, CT, 06519 |
Name | Role | Address |
---|---|---|
McGovern Margaret MD | President | 99 Hawley Lane, STRATFORD, CT, 06614 |
Name | Role | Address |
---|---|---|
Sutton-Wallace Pam | Secretary | 99 Hawley Lane, STRATFORD, CT, 06614 |
Name | Role | Address |
---|---|---|
Aseltyne Esq. William J | Asst | 99 Hawley Lane, STRATFORD, CT, 06614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 99 Hawley Lane, STRATFORD, CT 06614 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 99 Hawley Lane, STRATFORD, CT 06614 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-20 |
Foreign Non-Profit | 2020-06-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State