Search icon

NEW ENGLAND CHAPTER OF THE AMERICAN ASSOCIATION OF CLINICAL ENDOCRINOLOGISTS, INC.

Company Details

Entity Name: NEW ENGLAND CHAPTER OF THE AMERICAN ASSOCIATION OF CLINICAL ENDOCRINOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Apr 2002 (23 years ago)
Date of dissolution: 12 Dec 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2007 (17 years ago)
Document Number: N02000003203
FEI/EIN Number 020632110
Address: 243 RIVERSIDE AVE, #200, JACKSONVILLE, FL, 32202
Mail Address: 243 RIVERSIDE AVE, #200, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES DONALD C Agent 243 RIVERSIDE AVE, JACKSONVILLE, FL, 32202

Director

Name Role Address
GARBER JEFFREY M Director 133 BROOKLINE DR, BOSTON, MA, 022153904
SPARK RICHARD M Director 25 BOYLSTON ST STE 312, CHESTNUT HILL, MA, 024671710

Manager

Name Role Address
JONES DONALD C Manager 243 RIVERSIDE AVE #200, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 243 RIVERSIDE AVE, #200, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2007-04-02 243 RIVERSIDE AVE, #200, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 243 RIVERSIDE AVE, SUITE 200, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2003-04-24 JONES, DONALD C No data

Documents

Name Date
Voluntary Dissolution 2007-12-12
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-24
Domestic Non-Profit 2002-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State