Search icon

PUTNAM COUNTY MEDICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PUTNAM COUNTY MEDICAL SOCIETY, 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 Sep 2006 (19 years ago)
Document Number: N06000009556
FEI/EIN Number 510602031

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

Address: 611 ZEAGLER DR., PALATKA, FL, 32177, US
Mail Address: 342 Flamingo Blvd, Interlachen, FL, 32148, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyatt Darrel WDr. Agent 342 Flamingo Blvd, Interlachen, FL, 32148
Sullivan Harold Dr. Imme 35 Ocean Crest Way, Palm Coast, FL, 32137
Wyatt Darrel WDr. President 342 Flamingo Blvd, Interlachen, FL, 32148
Talos Ellen LDr. Director 6400 St. Johns Ave., Palatka, FL, 32177
Matheny Jack MDr. Director 700 Zeagler, Palatka, FL, 32177
Kuruvilla Anand MDr. Director 600 Zeagler Dr., Palatka, FL, 32177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-20 611 ZEAGLER DR., PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2020-06-20 611 ZEAGLER DR., PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2020-06-20 Wyatt, Darrel Wayne, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-20 342 Flamingo Blvd, Interlachen, FL 32148 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0602031 Corporation Unconditional Exemption 342 FLAMINGO BLVD, INTERLACHEN, FL, 32148-3814 2008-03
In Care of Name % BRYAN CAMPBELL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Principal Officer's Name Darrel Wyatt
Principal Officer's Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Principal Officer's Name Darrel Wyatt
Principal Officer's Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Principal Officer's Name Darrel W Wyatt
Principal Officer's Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Principal Officer's Name Darrel Wyatt
Principal Officer's Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 342Flamingo Blvd, Interlachen, FL, 32148, US
Principal Officer's Name Darrel Wyatt
Principal Officer's Address 342 Flamingo Blvd, Interlachen, FL, 32148, US
Website URL 1952
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Ocean Crest Way, Palm Coast, FL, 32137, US
Principal Officer's Name Harold H Sullivan Jr MD
Principal Officer's Address 35 Ocean Crest Way, Palm Coast, FL, 32137, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Orange Drive, East Palatka, FL, 32131, US
Principal Officer's Name Harold H Sullivan Jr MD
Principal Officer's Address 121 Orange Drive, East Palatka, FL, 32131, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Orange Drive, East Palatka, FL, 32131, US
Principal Officer's Name Harold Sullivan
Principal Officer's Address 121 Orange Drive, East Palatka, FL, 32131, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Orange Drive, East Palatka, FL, 32131, US
Principal Officer's Name Harold Sullivan
Principal Officer's Address 121 Orange Drive, East Palatka, FL, 32131, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name PUTNAM COUNTY MEDICAL SOCIETY INC
EIN 51-0602031
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State