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 |
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 |
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 | - | - |
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