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 |
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 |
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 | - | - |
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