Search icon

PERK MEDICAL RESEARCH, INC.

Company Details

Entity Name: PERK MEDICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Document Number: N14000005004
FEI/EIN Number 47-1198815
Address: 11276 68th Ave N, SEMINOLE, FL, 33772, US
Mail Address: 11276 68th Ave N, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
EVANS JOHN K Agent 11276 68TH AVE N, SEMINOLE, FL, 33772

President

Name Role Address
EVANS JOHN K President 11276 68th Ave N, Seminole, FL, 33772

Chief Executive Officer

Name Role Address
EVANS JOHN K Chief Executive Officer 11276 68th Ave N, Seminole, FL, 33772

Treasurer

Name Role Address
Faust Ben Treasurer 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543

Chief Financial Officer

Name Role Address
Faust Ben Chief Financial Officer 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543

Secretary

Name Role Address
Evans-Faust Elizabeth Secretary 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543

Chief Operating Officer

Name Role Address
Evans-Faust Elizabeth Chief Operating Officer 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 11276 68th Ave N, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2019-10-15 11276 68th Ave N, SEMINOLE, FL 33772 No data
REGISTERED AGENT NAME CHANGED 2019-10-10 EVANS, JOHN K No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-10 11276 68TH AVE N, SEMINOLE, FL 33772 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-16
Reg. Agent Change 2019-10-10
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State