Search icon

VIETNAMESE AMERICAN MEDICAL PROFESSIONALS INC. - Florida Company Profile

Company Details

Entity Name: VIETNAMESE AMERICAN MEDICAL PROFESSIONALS 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: 28 Feb 1989 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N30906
FEI/EIN Number 592976607

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2098 Osprey Avenue, ORLANDO, FL, 32814, US
Mail Address: 2098 Osprey Avenue, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NGUYEN MYHANH TMD Vice President 1526 Lake Whitney Dr, Windermere, FL, 34786
Ho Son MD Treasurer 2098 Osprey Avenue, ORLANDO, FL, 32814
Vo Helen Dr. President 1535 Harston Ave, Orlando, FL, 32814
HOANG DOAN ANH MD Vice President 2683 SAN SIMEON WAY, KISSIMMEE, FL, 34741
NGUYEN MICHELLE MD Secretary 10720 LAGO BELLA DR, ORLANDO, FL, 32832
Ho Son Dr. Agent 2098 Osprey Avenue, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-27 2098 Osprey Avenue, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2024-01-27 2098 Osprey Avenue, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-27 2098 Osprey Avenue, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2024-01-27 Ho, Son, Dr. -
AMENDMENT AND NAME CHANGE 2023-01-09 VIETNAMESE AMERICAN MEDICAL PROFESSIONALS INC. -
AMENDMENT 2021-03-04 - -
REINSTATEMENT 2002-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1992-08-24 THE VIETNAMESE ASSOCIATION OF PHYSICIANS, DENTISTS AND PHARMACISTS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-24
Amendment and Name Change 2023-01-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-20
Amendment 2021-03-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-07-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State