Search icon

FORT LAUDERDALE SURGICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: FORT LAUDERDALE SURGICAL 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: 05 Jan 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2015 (10 years ago)
Document Number: N07000000170
FEI/EIN Number 208181299

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

Address: 5255 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Mail Address: 5255 N FEDERAL HWY, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Snyder Scott MD President 5255 N Federal Hwy, Boca Raton, FL, 33487
Moore Ronald MD Vice President 5255 N FEDERAL HWY, BOCA RATON, FL, 33487
Levine Jonathan MD Secretary 5255 N FEDERAL HWY, BOCA RATON, FL, 33487
Ring David MD Treasurer 5255 N FEDERAL HWY, BOCA RATON, FL, 33487
COHEN ERIC J Agent 5255 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 5255 N FEDERAL HWY, 204, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 5255 N FEDERAL HWY, 204, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2025-01-04 5255 N FEDERAL HWY, 204, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-04-23 5255 N FEDERAL HWY, 220, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 5255 N FEDERAL HWY, 220, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 5255 N FEDERAL HWY, 220, BOCA RATON, FL 33487 -
AMENDMENT 2015-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 COHEN, ERIC J -
AMENDMENT 2013-08-12 - -
AMENDMENT 2013-08-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State