Search icon

NEW JERSEY ASSOCIATION OF ENDOCRINOLOGISTS, INC.

Company Details

Entity Name: NEW JERSEY ASSOCIATION OF ENDOCRINOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2024 (a year ago)
Document Number: N02000003204
FEI/EIN Number 542063666
Address: 1325 Rotonda Point, Lake Mary, FL, 32746, US
Mail Address: PO Box 951003, Lake Mary, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Maniscalco Brian Agent 3275 Oakmont Terrace, Longwood, FL, 32779

Treasurer

Name Role Address
Garger Yana Treasurer 10 Sycamore Ave, HoHoKus, NJ, 07423

President

Name Role Address
RAGUWANSHI ANITA President 15 Gillman Road, Cape May Court House, NJ, 08210
Jassil Nin President 149 Deepdale Pkwy, Albertson, NJ, 11507

Past

Name Role Address
Margulies Debra Past Summit Medical Group, Morristown, NJ, 07960

Secretary

Name Role Address
Hastings Beverly Secretary 1325 Rotonda Point, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 1325 Rotonda Point, 225, Lake Mary, FL 32746 No data
REINSTATEMENT 2024-03-03 No data No data
REGISTERED AGENT NAME CHANGED 2024-03-03 Maniscalco, Brian No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 3275 Oakmont Terrace, Longwood, FL 32779 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-04-02 1325 Rotonda Point, 225, Lake Mary, FL 32746 No data
NAME CHANGE AMENDMENT 2020-12-14 NEW JERSEY ASSOCIATION OF ENDOCRINOLOGISTS, INC. No data

Documents

Name Date
REINSTATEMENT 2024-03-03
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-02
Name Change 2020-12-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State