Search icon

NEW ENGLAND ENDOCRINE ALLIANCE, INC.

Headquarter

Company Details

Entity Name: NEW ENGLAND ENDOCRINE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: N09000001119
FEI/EIN Number 320282099
Mail Address: PO Box 951003, Lake Mary, FL, 32795, US
Address: 195 Little Bear Run, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW ENGLAND ENDOCRINE ALLIANCE, INC., ILLINOIS CORP_72058674 ILLINOIS

Agent

Name Role Address
Dean Amanda J Agent 195 Little Bear Run, St Johns, FL, 32259

Imme

Name Role Address
Gopalakrishnan Geetha MD Imme Brown University, East Providence, RI, 02914

President

Name Role Address
Lee Sun YMD President Boston University School of Medicine, Boston, MA, 02118
Hamoudeh Emad MD President UMass Memorial Health, Worcester, MA, 01655

Secretary

Name Role Address
Kelly Jennifer MD Secretary University of Vermont Medical Center, South Burlington, VT, 05403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 195 Little Bear Run, St Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2024-03-04 195 Little Bear Run, St Johns, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2024-03-04 Dean, Amanda J No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 195 Little Bear Run, St Johns, FL 32259 No data
NAME CHANGE AMENDMENT 2020-12-07 NEW ENGLAND ENDOCRINE ALLIANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
Name Change 2020-12-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2017-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State