Search icon

NATIONAL NEUROTRAUMA SYMPOSIUMS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL NEUROTRAUMA SYMPOSIUMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jun 2003 (22 years ago)
Date of dissolution: 19 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: N03000005777
FEI/EIN Number 200097245

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

Address: National Neurotrauma Society, 9037 Ron Den Lane, Windermere, FL, 34786, US
Mail Address: National Neurotrauma Society, 9037 Ron Den Lane, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
The Registered Agent Company (TRAC) Agent 715 St. Paul Street, Baltimore, FL, 21202
Jewart Sheilah Manager National Neurotrauma Society, Windermere, FL, 34786
LaPlaca Michelle Dr. Vice President National Neurotrauma Society, Windermere, FL, 34786
Kline Anthony Dr. Treasurer National Neurotrauma Society, Windermere, FL, 34786
Bramlett Helen President National Neurotrauma Society, Windermere, FL, 34786
Byrnes Kimberly Dr. Treasurer National Neurotrauma Society, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-10 715 St. Paul Street, Baltimore, FL 21202 -
REGISTERED AGENT NAME CHANGED 2014-10-10 The Registered Agent Company (TRAC) -
CHANGE OF MAILING ADDRESS 2013-08-28 National Neurotrauma Society, 9037 Ron Den Lane, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2013-08-28 National Neurotrauma Society, 9037 Ron Den Lane, Windermere, FL 34786 -
REINSTATEMENT 2011-05-06 - -
PENDING REINSTATEMENT 2011-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Voluntary Dissolution 2015-10-19
ANNUAL REPORT 2015-01-09
AMENDED ANNUAL REPORT 2014-10-10
ANNUAL REPORT 2014-01-11
AMENDED ANNUAL REPORT 2013-08-28
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-05
REINSTATEMENT 2011-05-06
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State