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 |
Name | Role | Address |
---|---|---|
EVANS JOHN K | Agent | 11276 68TH AVE N, SEMINOLE, FL, 33772 |
Name | Role | Address |
---|---|---|
EVANS JOHN K | President | 11276 68th Ave N, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
EVANS JOHN K | Chief Executive Officer | 11276 68th Ave N, Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
Faust Ben | Treasurer | 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
Faust Ben | Chief Financial Officer | 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
Evans-Faust Elizabeth | Secretary | 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543 |
Name | Role | Address |
---|---|---|
Evans-Faust Elizabeth | Chief Operating Officer | 1318 Crimson Clover Ln, Wesley Chapel, FL, 33543 |
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 |
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