Entity Name: | UNIVERSITY ADMINISTRATORS OF OPHTHALMOLOGY, 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: | 05 Aug 1987 (38 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Jul 2004 (21 years ago) |
Document Number: | N21894 |
FEI/EIN Number |
650024013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BASCOM PALMER EYE INSTITUTE, 1638 N.W. 10TH AVENUE, MIAMI, FL, 33136, US |
Mail Address: | Shiley Eye Institute - Attn Criag Kishaba, 9415 Campus Point Dr, La Jolla, CA, 92093-0946, US |
ZIP code: | 33136 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hinebaugh Jennifer | Imme | Department of Ophthalmology, Charlottesville, VA, 22908 |
Kishaba Craig | Treasurer | Shiley Eye Institute, La Jolla, CA, 920930946 |
Blount Cameron | President | 804 Travis Street, Folsom, CA, 95630 |
Loicano Salvatore | President | 310 East 14th Street, New York, NY, USA, New York, NY, 10003 |
Geist Garyl | Secretary | 608 Stanton L Young Blvd, Oklahoma City, OK, 73104 |
GITTELMAN MICHAEL | Agent | BASCOM PALMER EYE INSTITUTE, MIAMI, FL, 33136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2017-08-16 | BASCOM PALMER EYE INSTITUTE, 1638 N.W. 10TH AVENUE, MIAMI, FL 33136 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | GITTELMAN, MICHAEL | - |
CANCEL ADM DISS/REV | 2004-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-01 | BASCOM PALMER EYE INSTITUTE, 1638 N.W. 10TH AVENUE, MIAMI, FL 33136 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-01 | BASCOM PALMER EYE INSTITUTE, 1638 N.W. 10TH AVENUE, MIAMI, FL 33136 | - |
REINSTATEMENT | 1990-09-10 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
AMENDMENT | 1988-09-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-08-26 |
AMENDED ANNUAL REPORT | 2015-08-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State