Search icon

FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Apr 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2004 (20 years ago)
Document Number: N02644
FEI/EIN Number 592438448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2410 Ormsby Circle W., Jacksonville, FL, 32210, US
Mail Address: 2410 Ormsby Circle W., Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOERINGS DAWN R Executive Director 2410 Ormsby Circle W., Jacksonville, FL, 32210
Pravia Cristina Dr. Secretary 2410 Ormsby Circle W., Jacksonville, FL, 32210
Tuda Claudio DDr. Treasurer 2410 Ormsby Circle W., Jacksonville, FL, 32210
Bansal Ankush K Vice President 2410 Ormsby Circle W., Jacksonville, FL, 32210
Sottile Elisa Dr. President 2410 Ormsby Circle W., Jacksonville, FL, 32210
MOERINGS DAWN R Agent 2410 Ormsby Circle W., Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 2410 Ormsby Circle W., Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2019-04-29 2410 Ormsby Circle W., Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2410 Ormsby Circle W., Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MOERINGS, DAWN R -
NAME CHANGE AMENDMENT 2004-12-01 FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC. -
NAME CHANGE AMENDMENT 2003-09-25 AMERICAN COLLEGE OF PHYSICIANS, FLORIDA CHAPTER, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-09-22 AMERICAN COLLEGE OF PHYSICIANS-AMERICAN SOCIETY OF INTERNAL MEDICINE, FLORIDA CHAPTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State