Entity Name: | PSS/GULF SOUTH MEDICAL SUPPLY RELIEF FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Sep 2005 (19 years ago) |
Date of dissolution: | 27 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | N05000009938 |
FEI/EIN Number | 20-3536883 |
Address: | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Mail Address: | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
MCCOMB, STANTON J | President | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
MCCOMB, STANTON J | Director | ONE POST STREET, SAN FRANCISCO, CA 94104 |
BOGAN, WILLIE C | Director | ONE POST STREET, SAN FRANCISCO, CA 94104 |
BALDANZI, TODD E | Director | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
BOGAN, WILLIE C | Vice President | ONE POST STREET, SAN FRANCISCO, CA 94104 |
BALDANZI, TODD E | Vice President | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
BOGAN, WILLIE C | Secretary | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Name | Role | Address |
---|---|---|
BALDANZI, TODD E | Treasurer | ONE POST STREET, SAN FRANCISCO, CA 94104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2014-03-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | ONE POST STREET, SAN FRANCISCO, CA 94104 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | ONE POST STREET, SAN FRANCISCO, CA 94104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | NRAI SERVICES, INC | No data |
AMENDMENT | 2005-10-19 | No data | No data |
Name | Date |
---|---|
CORAPVDWN | 2014-03-27 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-01 |
Reg. Agent Change | 2010-02-25 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-04-26 |
Reg. Agent Change | 2006-10-26 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State