Search icon

FOUNDATION OF THE NATIONAL LIPID ASSOCIATION, INC.

Company Details

Entity Name: FOUNDATION OF THE NATIONAL LIPID ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Sep 2004 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 16 Dec 2008 (16 years ago)
Document Number: N04000008552
FEI/EIN Number 201576306
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

Treasurer

Name Role Address
Alexander Lori MD Treasurer 12490 Mount Pleasant Woods Dr., Jacksonville, FL, 32225

President

Name Role Address
Underberg James AMD President 317 E 34th Street, New York, NY, 10016

Executive Director

Name Role Address
Hart Brian Executive Director 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL, 32216

Vice President

Name Role Address
Liebeskind Ann MMD Vice President 494 Sunrise Bay Road, Neenah, WI, 54956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 4427 Herschel Street, JACKSONVILLE, FL 32210 No data
ARTICLES OF CORRECTION 2008-12-16 No data No data
NAME CHANGE AMENDMENT 2008-12-01 FOUNDATION OF THE NATIONAL LIPID ASSOCIATION, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2008-01-31 6816 SOUTHPOINT PKWY, STE 1000, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
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