Entity Name: | THE SURGICAL EXCELLENCE NETWORK, 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: | 24 Sep 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | N14000008906 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1442 Kelso Blvd, WINDERMERE, FL, 34786, US |
Mail Address: | P.O. BOX 253, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mccarus Tamberly | President | 1442 Kelso Blvd, WINDERMERE, FL, 34786 |
Mccarus Steven Jr. | Vice President | 1442 Kelso Blvd, WINDERMERE, FL, 34786 |
Mccarus John | Treasurer | 1442 Kelso Blvd, WINDERMERE, FL, 34786 |
GUINN PARIS | Director | 10006 CATES CREEK, SAN ANTONIO, TX, 78255 |
Mccarus Steven dSr. | Agent | 1442 Kelso Blvd, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1442 Kelso Blvd, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Mccarus, Steven douglas, Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1442 Kelso Blvd, WINDERMERE, FL 34786 | - |
AMENDMENT AND NAME CHANGE | 2016-09-16 | THE SURGICAL EXCELLENCE NETWORK, INC. | - |
NAME CHANGE AMENDMENT | 2016-08-24 | INSTITUTE FOR SURGICAL EXCELLENCE, INC. | - |
REINSTATEMENT | 2016-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2015-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-03-02 |
Amendment | 2024-02-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State