Search icon

THE GULF COAST AREA CHAPTER OF CLINICAL LABORATORY MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE GULF COAST AREA CHAPTER OF CLINICAL LABORATORY MANAGEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 1986 (39 years ago)
Date of dissolution: 14 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2014 (11 years ago)
Document Number: N16564
FEI/EIN Number 592972943

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1875 Arlington St, SARASOTA, FL, 34239, US
Mail Address: 1875 Arlington St, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flood Chris Treasurer 1875 Arlington St, SARASOTA, FL, 34239
Flood Chris Director 1875 Arlington St, SARASOTA, FL, 34239
FLOOD CHRIS Board Member 1875 ARLINGTON ST, SARASOTA, FL, 34239
FLOOD CHRIS Director 1875 ARLINGTON ST, SARASOTA, FL, 34239
CORY JANICE Board Member 8031 CONSERVATORY CIR, SARASOTA, FL, 34243
CORY JANICE Director 8031 CONSERVATORY CIR, SARASOTA, FL, 34243
FOULIS PHILIP Board Member 13000 BRUCE B. DOWNS BLVD, TAMPA, FL, 33612
FOULIS PHILIP Director 13000 BRUCE B. DOWNS BLVD, TAMPA, FL, 33612
FRUHMAN JEANETTE Board Member 446 S. TAMIAMI TRAIL, VENICE, FL, 34285
FRUHMAN JEANETTE Director 446 S. TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 1875 Arlington St, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2013-04-15 1875 Arlington St, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2013-04-15 Flood, Chris -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 1875 Arlington St, SARASOTA, FL 34239 -
AMENDMENT 1991-07-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-03-29
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State