Entity Name: | FLORIDA GERIATRICS SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Oct 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2013 (11 years ago) |
Document Number: | N34746 |
FEI/EIN Number | 59-3018212 |
Address: | 3973 Lake Joyce Dr, Land O Lakes, FL 34639 |
Mail Address: | P. O. Box 1403, Land O Lakes, FL 34639 |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crowley, Peggy A | Agent | 3973 Lake Joyce Dr, Land O Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Sullivan, Gregory A | Elect | P. O. Box 1403, Land O Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Roberts, Bethan A | Secretary | P. Box 1403, Land O Lakes,, FL 34639 |
Name | Role | Address |
---|---|---|
Roberts, Bethan A | Treasurer | P. Box 1403, Land O Lakes,, FL 34639 |
Name | Role | Address |
---|---|---|
Danforth, Debra A | Immediate Past President | P.O. Box 1403, Land O Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Garry, Ronald T | Past President | P.O. Box 1403, Land O Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Crowley, Peggy A | Executive Director | P.O. Box 1403, Land O Lakes, FL 34639 |
Name | Role | Address |
---|---|---|
Gloth, F. Michael , III | President | P. O. Box 1403, Land O Lakes, FL 34639 |
Sullivan, Gregory A | President | P. O. Box 1403, Land O Lakes, FL 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-28 | 3973 Lake Joyce Dr, Land O Lakes, FL 34639 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-28 | 3973 Lake Joyce Dr, Land O Lakes, FL 34639 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-28 | Crowley, Peggy A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 3973 Lake Joyce Dr, Land O Lakes, FL 34639 | No data |
AMENDMENT | 2013-10-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State