Search icon

INTERNATIONAL CARDIO-ONCOLOGY SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL CARDIO-ONCOLOGY 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 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: N10000002542
FEI/EIN Number 272139051

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

Address: 465 LUCERNE AVE, TAMPA, FL, 33606, US
Mail Address: 465 LUCERNE AVE, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON ERIC EMD President 901 SOUTH OREGON AVENUE, TAMPA, FL, 33606
Casselli Stephen Agent 465 LUCERNE AVE., TAMPA, FL, 33606
Casselli Stephen J Exec 465 Lucerne Ave, Tampa, FL, 33606
Lenihan Daniel Dr. Boar 3152 Burning Tree Ln, St. Louis, MO, 63028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Casselli, Stephen -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 465 LUCERNE AVE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 465 LUCERNE AVE., TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2021-02-01 465 LUCERNE AVE, TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2019-10-28 INTERNATIONAL CARDIO-ONCOLOGY SOCIETY, INC. -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-04-28 INTERNATIONAL CARDIONCOLOGY SOCIETY, NORTH AMERICA, INC -
NAME CHANGE AMENDMENT 2010-12-21 THE AMERICAN SOCIETY OF HYPOTHERMIC MEDICINE, INC. -
AMENDMENT 2010-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-21
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-01-27
Amendment and Name Change 2019-10-28
ANNUAL REPORT 2019-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572397107 2020-04-14 0455 PPP 602 S AUDUBON AVE, TAMPA, FL, 33609-4217
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33609-4217
Project Congressional District FL-14
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10495.17
Forgiveness Paid Date 2021-03-24

Date of last update: 01 May 2025

Sources: Florida Department of State