Search icon

AMERICAN BOARD OF CLINICAL LIPIDOLOGY, INC.

Company Details

Entity Name: AMERICAN BOARD OF CLINICAL LIPIDOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2005 (20 years ago)
Document Number: N03000003483
FEI/EIN Number 593779919
Address: 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL, 32216
Mail Address: 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
NULAND CHRISTOPHER L Agent 4427 Herschel Street, JACKSONVILLE, FL, 32210

Exec

Name Role Address
Hart Brian JD Exec 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL, 32216

pres

Name Role Address
Bramlet Dean MD pres 4820 Park Blvd North, Pinellas Park, FL, 33781

Vice President

Name Role Address
Miller Michael MD Vice President 110 SOUTH PACA STREET, BALTIMORE, MD, 21208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2009-04-23 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL 32216 No data
AMENDMENT 2005-04-21 No data No data
NAME CHANGE AMENDMENT 2004-10-15 AMERICAN BOARD OF CLINICAL LIPIDOLOGY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State