Search icon

ASSOCIATION OF NEUROSURGICAL PHYSICIAN ASSISTANTS INC - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF NEUROSURGICAL PHYSICIAN ASSISTANTS 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: 03 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2010 (15 years ago)
Document Number: N06000002417
FEI/EIN Number 260354433

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

Address: 6025 SHORE BLVD S, #401, GULFPORT, FL, 33707, US
Mail Address: 6025 SHORE BLVD S, #401, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Alice Director 25 Edgemont Road, Watchung, NJ, 07069
EASTER SUSAN M Executive Director 6025 SHORE BLVD S, #401, GULFPORT, FL, 33707
GEITZEN LINDSAY Director 67380 Quail Ridge, Washington, MI, 48095
Konan Jonas President 63 Woodland Hills, Conroe, TX, 77303
Winter JoDee H Secretary 4424 E Morning Vista Lane, Cave Creek, AZ, 85331
EASTER SUSAN Agent 6025 SHORE BLVD S, #401, GULFPORT, FL, 33707
DiPiazza Amanda H Director Hackensack University Medical Center, Hackensack, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6025 SHORE BLVD S, #401, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2017-04-28 6025 SHORE BLVD S, #401, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 6025 SHORE BLVD S, #401, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2012-04-30 EASTER, SUSAN -
REINSTATEMENT 2010-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State