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 |
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 |
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 | - | - |
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