Search icon

FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC.

Company Details

Entity Name: FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2438448
Address: 2410 Ormsby Circle W., Jacksonville, FL 32210
Mail Address: 2410 Ormsby Circle W., Jacksonville, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MOERINGS, DAWN R Agent 2410 Ormsby Circle W., Jacksonville, FL 32210

Executive Director

Name Role Address
MOERINGS, DAWN R Executive Director 2410, Ormsby Circle W. Jacksonville, FL 32210

Secretary

Name Role Address
Pravia, Cristina, Dr. Secretary 2410, Ormsby Circle W. Jacksonville, FL 32210

Treasurer

Name Role Address
Tuda, Claudio D, Dr. Treasurer 2410, Ormsby Circle W. Jacksonville, FL 32210

Vice President

Name Role Address
Bansal, Ankush K, Dr. Vice President 2410, Ormsby Circle W. Jacksonville, FL 32210

President

Name Role Address
Sottile, Elisa, Dr. President 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 No data
CHANGE OF MAILING ADDRESS 2019-04-29 2410 Ormsby Circle W., Jacksonville, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 2410 Ormsby Circle W., Jacksonville, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 MOERINGS, DAWN R No data
NAME CHANGE AMENDMENT 2004-12-01 FLORIDA CHAPTER, AMERICAN COLLEGE OF PHYSICIANS, INC. No data
NAME CHANGE AMENDMENT 2003-09-25 AMERICAN COLLEGE OF PHYSICIANS, FLORIDA CHAPTER, INC. No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1998-09-22 AMERICAN COLLEGE OF PHYSICIANS-AMERICAN SOCIETY OF INTERNAL MEDICINE, FLORIDA CHAPTER, INC. No data

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: 04 Feb 2025

Sources: Florida Department of State