Search icon

ROBERT AND SHERRY ROGERS, M.D. FOUNDATION, INC.

Company Details

Entity Name: ROBERT AND SHERRY ROGERS, M.D. FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Dec 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: N06000013086
FEI/EIN Number 208104471
Address: 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240
Mail Address: 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ROGERS ROBERT Agent 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240

Director

Name Role Address
ROGERS ROBERT Director 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240
ROGERS SHERRY M Director 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240

President

Name Role Address
ROGERS ROBERT President 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240

Secretary

Name Role Address
ROGERS ROBERT Secretary 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240

Vice President

Name Role Address
ROGERS SHERRY M Vice President 3230 CHARLES MACDONALD DR, SARASOTA, FL, 34240

dire

Name Role Address
murphy riley dire 509 Glenn Hollow Rd, Travelers Rest, SC, 29690

Events

Event Type Filed Date Value Description
AMENDMENT 2007-12-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-07 3230 CHARLES MACDONALD DR, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2007-05-07 3230 CHARLES MACDONALD DR, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-07 3230 CHARLES MACDONALD DR, SARASOTA, FL 34240 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State