Search icon

THE PALM BEACH COUNTY SOCIETY FOR DERMATOLOGY AND CUTANEOUS SURGERY, INC.

Company Details

Entity Name: THE PALM BEACH COUNTY SOCIETY FOR DERMATOLOGY AND CUTANEOUS SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2019 (5 years ago)
Document Number: N14798
FEI/EIN Number 65-0701529
Address: 840 US-1, #300, North Palm Beach, FL 33408
Mail Address: 840 US-1, #300, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Kaminester, Lewis Agent 840 US-1, #300, North Palm Beach, FL 33408

President

Name Role Address
KAMINESTER, LEWIS President 840 US HIGHWAY 1, SUMMIT BUILDG, SUITE 300, NORTH PALM BEACH, FL 33408

Director

Name Role Address
KAMINESTER, LEWIS Director 840 US HIGHWAY 1, SUMMIT BUILDG, SUITE 300, NORTH PALM BEACH, FL 33408
FAYNE, SCOTT Director 4495 Military Trail, Suite # 204 JUPITER, FL 33458
Marsch, Amanda, Dr. Director 701 Northpoint pkwy, Suite 300 West Palm Beach, FL 33407

Vice President

Name Role Address
FAYNE, SCOTT Vice President 4495 Military Trail, Suite # 204 JUPITER, FL 33458

Secretary

Name Role Address
Marsch, Amanda, Dr. Secretary 701 Northpoint pkwy, Suite 300 West Palm Beach, FL 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2022-02-09 840 US-1, #300, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2022-02-09 Kaminester, Lewis No data
AMENDMENT 2019-08-16 No data No data
AMENDMENT 2015-03-04 No data No data
CANCEL ADM DISS/REV 2008-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
Amendment 2019-08-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State