Search icon

FLORIDA CHAPTER OF THE AMERICAN ASSOCIATION OF PHYSICIST IN MEDICINE, INC.

Company Details

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

Agent

Name Role Address
Artz, Mark, Phd Agent 157 Sagebrush Trl, Ponte Vedra, FL 32081

Secretary

Name Role Address
Herchko, Steven M, Phd Secretary 4500 San Pablo Road South, Jacksonville, FL 32224

Treasurer

Name Role Address
Artz, Mark, Phd Treasurer UFHPTI, 2015 N Jefferson St. Jacksonville, FL 32206

Past

Name Role Address
Schwarz, Bryan C, Phd Past Department of Radiology, PO Box 100374 Gainesville, FL 32610

President

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

Board Representative

Name Role Address
Bossart, Beth, Phd Board Representative 1475 NW 12th Ave, Suite #1500 Miami, FL 33136

Elect

Name Role Address
Cashon, Ken Elect 2501 N Orange Ave Suite 181, Orlando, FL 32084

Events

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

Documents

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