Entity Name: | FLORIDA MEDICAL SCHOOLS QUALITY NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jun 2012 (13 years ago) |
Document Number: | N12000005766 |
FEI/EIN Number | 90-0883903 |
Address: | UNIVERSITY OF FLORIDA COLLEGE OF MEDICINE, 1600 ARCHER ROAD, GAINESVILLE, FL, 32608, US |
Mail Address: | UNIVERSITY OF FLORIDA COLLEGE OF MEDICINE, PO Box 103450, GAINESVILLE, FL, 32610-3450, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Littles Alma Dr. | Director | Florida State University College of Medici, Tallahassee, FL, 32306 |
KAUFFMAN MARK Dr. | Director | Lake Erie College of Osteopathic Medicine, Bradenton, FL, 34211 |
WALLACE ELAINE MDr. | Director | Nova Southeastern University College of Os, Fort Lauderdale, FL, 33328 |
GERMAN DEBORAH CDr. | Director | University of Central Florida College of M, ORLANDO, FL, 32827 |
FORD HENRI Dr. | Director | University of Miami College of Medicine, Miami, FL, 33136 |
Name | Role | Address |
---|---|---|
Hunt Jennifer Dr. | Treasurer | University of Florida College of Medicine, Gainesville, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-11-15 | NRAI SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-12 | UNIVERSITY OF FLORIDA COLLEGE OF MEDICINE, 1600 ARCHER ROAD, SUITE M100, GAINESVILLE, FL 32608 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-25 | UNIVERSITY OF FLORIDA COLLEGE OF MEDICINE, 1600 ARCHER ROAD, SUITE M100, GAINESVILLE, FL 32608 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-11-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State