Search icon

FLORIDA CHAPTER, AMERICAN COLLEGE OF CARDIOLOGY, INC.

Company Details

Entity Name: FLORIDA CHAPTER, AMERICAN COLLEGE OF CARDIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Sep 1987 (37 years ago)
Document Number: N22739
FEI/EIN Number 59-2752610
Address: 3208 E. COLONIAL DR, SUITE 264, ORLANDO, FL 32803
Mail Address: 3208 E. COLONIAL DR, SUITE 264, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAY BECKMAN, JENNIFER Agent 3208 E. COLONIAL DR, ORLANDO, FL 32803

Executive Director

Name Role Address
BECKMAN, JENNIFER R Executive Director 3208 E COLONIAL DR, ORLANDO, FL 32803

Treasurer

Name Role Address
Rachel, Eidleman Treasurer 10301 Hagen Ranch Rd Suite B5, Boyton Beach, FL 33437

Other

Name Role Address
Perloff, David, Dr. Other 441 NE 13 Ave, Ft Laurderdale, FL 33301

Past President

Name Role Address
Perloff, David, Dr. Past President 441 NE 13 Ave, Ft Laurderdale, FL 33301

President

Name Role Address
David, Winchester, Dr. President 1601 SW Archer Rd, Gainesville, FL 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3208 E. COLONIAL DR, SUITE 264, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2007-04-27 3208 E. COLONIAL DR, SUITE 264, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3208 E. COLONIAL DR, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2005-05-27 RAY BECKMAN, JENNIFER No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State