Search icon

CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES, INC.

Company Details

Entity Name: CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 2009 (16 years ago)
Document Number: N09000002407
FEI/EIN Number 263080794
Address: 155 Siskin Lane, Pensacola, FL, 32503, US
Mail Address: 155 Siskin Lane, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Huffman Erica Agent 155 Siskin Lane, Pensacola, FL, 32503

Treasurer

Name Role Address
Lynette Drain Treasurer 4153 Clark Road, Sarasota, FL, 34233

Vice President

Name Role Address
Daraskevich Marissa Vice President 4150 Belfort Road, Jacksonville, FL, 32216

President

Name Role Address
Angel Bosch President 1011 Sunnybrook Road, Miami, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 155 Siskin Lane, Pensacola, FL 32503 No data
CHANGE OF MAILING ADDRESS 2023-03-23 155 Siskin Lane, Pensacola, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2023-03-23 Huffman, Erica No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 155 Siskin Lane, Pensacola, FL 32503 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-11
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-20
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3080794 Corporation Unconditional Exemption 155 SISKIN LN, PENSACOLA, FL, 32503-7096 2009-04
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 Health Care: Professional Societies, Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 155 Siskin Lane, Pensacola, FL, 32503, US
Principal Officer's Name Angel Bosch
Principal Officer's Address 155 Siskin Lane, Pensacola, FL, 32503, US
Website URL cfmse.wildapricot.org
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Principal Officer's Name Susan Fell
Principal Officer's Address 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Principal Officer's Name Susan Fell
Principal Officer's Address 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Principal Officer's Name Susan Fell
Principal Officer's Address 129 Clubhouse Blvd, Atlantis, FL, 33462, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Website URL https://cfmse.wildapricot.org/
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land O Lakes, FL, 34638, US
Principal Officer's Name Erica Huffman
Principal Officer's Address 8880 University Parkway Suite B, Pensacola, FL, 32514, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 21013 Lake Vienna Drive, Land OLakes, FL, 34638, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 17503 Mallard Court, Lutz, FL, 33559, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 17503 Mallard Court, Lutz, FL, 33559, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 17503 Mallard Court, Lutz, FL, 33559, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 17503 Mallard Court, Lutz, FL, 33559, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 17503 Mallard Court, Lutz, FL, 33559, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 17503 Mallard Court, Lutz, FL, 33559, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 17503 Mallard Court, Lutz, FL, 33559, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 17503 Mallard Court, Lutz, FL, 33559, US
Organization Name CONFERENCE OF FLORIDA MEDICAL SOCIETY EXECUTIVES INC
EIN 26-3080794
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 17503 Mallard Court, Lutz, FL, 33559, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address 17503 Mallard Court, Lutz, FL, 33559, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State