Search icon

FLORIDA SOCIETY OF NEONATOLOGISTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF NEONATOLOGISTS, 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: 21 Oct 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2020 (5 years ago)
Document Number: N11693
FEI/EIN Number 592653813

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

Address: 5022 W. Dante Ave, Tampa, St. Petersburg, FL, 33629, US
Mail Address: 3527 W. Paul Avenue, TAMPA, FL, 33611, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Germain Aaron MD President 3527 W. Paul Ave., Tampa, FL, 33611
Groh Catherine MRN Exec 3527 W. Paul Avenue, Tampa, FL, 33611
Brooks Sandra MD President 3527 W. paul Avenue, Tampa, FL, 33611
Ferry Jenelle MD Secretary 3527 W. Paul Avenue, TAMPA, FL, 33611
Germain Aaron MMD Agent 5022 W. Dante Ave., Tampa, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 5022 W. Dante Ave, Tampa, St. Petersburg, FL 33629 -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-14 5022 W. Dante Ave, Tampa, St. Petersburg, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-14 5022 W. Dante Ave., Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2017-02-14 Germain, Aaron M, MD -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1996-12-31 FLORIDA SOCIETY OF NEONATOLOGISTS, INC. -
REINSTATEMENT 1994-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-08
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State