Search icon

UNIVERSITY ADMINISTRATORS OF OPHTHALMOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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