Search icon

THE CENTRAL FLORIDA SOCIETY OF DERMATOLOGY, INC.

Company Details

Entity Name: THE CENTRAL FLORIDA SOCIETY OF DERMATOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 1999 (25 years ago)
Document Number: N29594
FEI/EIN Number 59-2919994
Address: FLORIDA HOSPITAL, SOUTH - PANERA BUILDING, 2415 N. Orange Avenue, Suite 400 (Conference Room), ORLANDO, FL 32804
Mail Address: 745 Orienta Avenue, Suite 1201, Altamonte Springs, FL 32701
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Thomas, Brian J Agent 5201 Raymond St, Orlando, FL 32803

Secretary

Name Role Address
LIRANZO, MARITZA O, DR Secretary 745 Orienta Avenue, Suite 1201 Altamonte Springs, FL 32701

Treasurer

Name Role Address
Thomas, Brian J, DR Treasurer 5201 Raymond St, building 500. rm 1064 Orlando, FL 32803

chariman

Name Role Address
Jeanette, Hudgins, Dr. chariman FLORIDA HOSPITAL, SOUTH - PANERA BUILDING, 2415 N. Orange Avenue Suite 400 (Conference Room) ORLANDO, FL 32804

President

Name Role Address
weinstein, david, Dr. President FLORIDA HOSPITAL, SOUTH - PANERA BUILDING, 2415 N. Orange Avenue Suite 400 (Conference Room) ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-23 FLORIDA HOSPITAL, SOUTH - PANERA BUILDING, 2415 N. Orange Avenue, Suite 400 (Conference Room), ORLANDO, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 5201 Raymond St, Orlando, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2019-02-20 Thomas, Brian J No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 FLORIDA HOSPITAL, SOUTH - PANERA BUILDING, 2415 N. Orange Avenue, Suite 400 (Conference Room), ORLANDO, FL 32804 No data
REINSTATEMENT 1999-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1990-12-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State