Search icon

WILLIAM C. PALLAS, M.D. FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM C. PALLAS, M.D. FOUNDATION, 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: 11 May 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Jul 2004 (21 years ago)
Document Number: N04000004705
FEI/EIN Number 203106952

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

Address: 8231 BAY COLONY DR UNIT #1504, NAPLES, FL, 34108, US
Mail Address: 8231 BAY COLONY DR UNIT #1504, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALLAS KATHERINE R President 8231 BAY COLONY DRIVE UNIT #1504, NAPLES, FL, 34108
PALLAS KATHERINE R Director 8231 BAY COLONY DRIVE UNIT #1504, NAPLES, FL, 34108
PALLAS CHRISTOPHER W Vice President #1 SEVENTH STREET, APT. 1601, AUGUSTA, GA, 30901
PALLAS CHRISTOPHER W Director #1 SEVENTH STREET, APT. 1601, AUGUSTA, GA, 30901
TOMSHACK MICHAEL K Secretary 820 Broad Street, 1st Floor, CHATTANOOGA, TN, 37402
TOMSHACK MICHAEL K Director 820 Broad Street, 1st Floor, CHATTANOOGA, TN, 37402
MANTZIDIS GEORGE Esq. Agent 5150 Tamiami Trail N., NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5150 Tamiami Trail N., Suite 503, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2015-04-29 MANTZIDIS, GEORGE, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8231 BAY COLONY DR UNIT #1504, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2006-05-01 8231 BAY COLONY DR UNIT #1504, NAPLES, FL 34108 -
MERGER 2004-07-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000049541

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State