Search icon

THE NEW YORK STATE PAIN SOCIETY INC.

Company Details

Entity Name: THE NEW YORK STATE PAIN SOCIETY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Jul 2011 (14 years ago)
Document Number: N11000006530
FEI/EIN Number 452802963
Address: 3802 Gulf of Mexico Dr, Longboat Key, FL, 34228, US
Mail Address: 560 Bay Isles Rd., Longboat Key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
HOYLE ROBIN LEsq. Agent 3802 Gulf of Mexico Dr, Longboat Key, FL, 34228

Past

Name Role Address
ARGOFF CHARLES M Past 47 NEW SCOTLAND AVENUE SUITE MC70, ALBANY, NY, 12208

Executive Director

Name Role Address
HOYLE ROBIN LEsq. Executive Director 3802 Gulf of Mexico Dr, Longboat Key, FL, 34228

President

Name Role Address
Forde Grace MD President 1991 Marcus Ave, Lake Success, NY, 10042

Director

Name Role Address
Cash Bradley Director 280 N. Central Ave, Hartsdale, NY, 10530
Waghmarae Romanth MD Director 6245 Sheridan Dr,, Williamsville, NY, 14221
Ortiz Ralph MDO Director 2127 Dryden Rd, Freeville, NY, 13068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 3802 Gulf of Mexico Dr, 203A, Longboat Key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 3802 Gulf of Mexico Dr, 203A, Longboat Key, FL 34228 No data
REGISTERED AGENT NAME CHANGED 2023-04-20 HOYLE, ROBIN L, Esq. No data
CHANGE OF MAILING ADDRESS 2019-03-19 3802 Gulf of Mexico Dr, 203A, Longboat Key, FL 34228 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State