Search icon

END STAGE RENAL DISEASE NETWORK OF FLORIDA, INC.

Company Details

Entity Name: END STAGE RENAL DISEASE NETWORK OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Sep 1987 (37 years ago)
Date of dissolution: 20 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2004 (21 years ago)
Document Number: N22323
FEI/EIN Number 65-0017673
Address: C/O ROSA A. RIVERA-MIZZONI, 600 SOUTH MAGNOLIA SUITE 300, TAMPA, FL 33606
Mail Address: C/O ROSA A. RIVERA-MIZZONI, 600 SOUTH MAGNOLIA SUITE 300, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA-MIZZONI, ROSA Agent ONE DAVIS BLVD, SUITE 304, TAMPA, FL 33606

President

Name Role Address
PELLEGRINI, EDGARDO President 9193 SW 72ND ST #200, MIAMI, FL 33173

Director

Name Role Address
PELLEGRINI, EDGARDO Director 9193 SW 72ND ST #200, MIAMI, FL 33173
PETERS, THOMAS Director 580 WEST 8TH STREET SUITE 800, JACKSONVILLE, FL 32209
GATES, HASKELL Director 1040 WOODCOCK RD #119, ORLANDO, FL 32803
FEINSMITH, PAUL Director 1730 N. 55TH AVE, HOLLYWOOD, FL 33021
BRAXTAN, THOMAS Director 508 MANATEE AVE, BRADENTON, FL 34208

Vice President

Name Role Address
PETERS, THOMAS Vice President 580 WEST 8TH STREET SUITE 800, JACKSONVILLE, FL 32209

Treasurer

Name Role Address
GATES, HASKELL Treasurer 1040 WOODCOCK RD #119, ORLANDO, FL 32803

Secretary

Name Role Address
BRAXTAN, THOMAS Secretary 508 MANATEE AVE, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-31 C/O ROSA A. RIVERA-MIZZONI, 600 SOUTH MAGNOLIA SUITE 300, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2003-01-31 C/O ROSA A. RIVERA-MIZZONI, 600 SOUTH MAGNOLIA SUITE 300, TAMPA, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2002-03-27 RIVERA-MIZZONI, ROSA No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-27 ONE DAVIS BLVD, SUITE 304, TAMPA, FL 33606 No data

Documents

Name Date
Voluntary Dissolution 2004-01-20
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-01-17
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State