Entity Name: | FLORIDA CHAPTER OF THE AMERICAN ASSOCIATION OF PHYSICIST IN MEDICINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 May 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Mar 2007 (18 years ago) |
Document Number: | N38253 |
FEI/EIN Number | 59-2996423 |
Address: | 157 Sagebrush Trl, Ponte Vedra, FL 32081 |
Mail Address: | 157 Sagebrush Trl, Ponte Vedra, FL 32081 |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Artz, Mark, Phd | Agent | 157 Sagebrush Trl, Ponte Vedra, FL 32081 |
Name | Role | Address |
---|---|---|
Herchko, Steven M, Phd | Secretary | 4500 San Pablo Road South, Jacksonville, FL 32224 |
Name | Role | Address |
---|---|---|
Artz, Mark, Phd | Treasurer | UFHPTI, 2015 N Jefferson St. Jacksonville, FL 32206 |
Name | Role | Address |
---|---|---|
Schwarz, Bryan C, Phd | Past | Department of Radiology, PO Box 100374 Gainesville, FL 32610 |
Name | Role | Address |
---|---|---|
Schwarz, Bryan C, Phd | President | Department of Radiology, PO Box 100374 Gainesville, FL 32610 |
Johnson, Perry, Phd | President | 2015 North Jefferson St., Jacksonville, FL 32206 |
Cashon, Ken | President | 2501 N Orange Ave Suite 181, Orlando, FL 32084 |
Name | Role | Address |
---|---|---|
Bossart, Beth, Phd | Board Representative | 1475 NW 12th Ave, Suite #1500 Miami, FL 33136 |
Name | Role | Address |
---|---|---|
Cashon, Ken | Elect | 2501 N Orange Ave Suite 181, Orlando, FL 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 157 Sagebrush Trl, Ponte Vedra, FL 32081 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-15 | 157 Sagebrush Trl, Ponte Vedra, FL 32081 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Artz, Mark, Phd | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 157 Sagebrush Trl, Ponte Vedra, FL 32081 | No data |
AMENDMENT | 2007-03-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State