Search icon

SOUTH FLORIDA TRANSGENDER MEDICAL CONSORTIUM CORP.

Company Details

Entity Name: SOUTH FLORIDA TRANSGENDER MEDICAL CONSORTIUM CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (5 years ago)
Document Number: N18000007577
FEI/EIN Number 82-2862843
Address: 13057 SW Vermillion Circle, Port ST Lucie, FL, 34987, US
Mail Address: 13057 SW Vermillion Circle, Port ST Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
REICHMAN JUDITH A Agent 13057 SW Vermillion Circle, Port ST Lucie, FL, 34987

President

Name Role Address
PIETROGALLO, THOMAS LCSW President 2056 N DIXIE HIGHWAY, WILTON MANORS, FL, 33305

Vice President

Name Role Address
Belkind Uri Dr. Vice President 10 Saint Pauls Place, Brooklyn, NY, 11226

Secretary

Name Role Address
Bloom Mitchell Secretary 4730 NE 2nd Terrace, Oakland Park, FL, 33334

Treasurer

Name Role Address
Lloyd Adam LCSW Treasurer 455 NE 24th Street, Miami, FL, 33137

Chief Executive Officer

Name Role Address
REICHMAN JUDITH Chief Executive Officer 13057 SW Vermillion Circle, Port ST Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 13057 SW Vermillion Circle, Port ST Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2023-01-23 13057 SW Vermillion Circle, Port ST Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 13057 SW Vermillion Circle, Port ST Lucie, FL 34987 No data
REINSTATEMENT 2019-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2019-09-30 REICHMAN, JUDITH A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-09-30
Domestic Non-Profit 2018-07-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State