Search icon

HEALTH PHYSICS SOCIETY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH PHYSICS SOCIETY OF FLORIDA, 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 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: N42283
FEI/EIN Number 592348201

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

Address: 7711 Thunderbird Cir, Sarasota, FL, 34243, US
Mail Address: 8437 TUTTLE AVE, #318, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
James Holland Secretary 8437 Tuttle Ave, Sarasota, FL, 37243
Ding Lei President 8437 Tuttle Ave, Sarasota, FL, 34243
Morgan Thomas LIII Treasurer 8437 Tuttle Ave, Sarasota, FL, 34243
Sturchio Glenn President 8437 Tuttle Ave, Sarasota, FL, 34243
Morgan Thomas LIII Agent 7711 Thunderbird Cir, Sarasota, FL, 342434742

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-20 7711 Thunderbird Cir, Sarasota, FL 34243 -
REGISTERED AGENT NAME CHANGED 2023-03-07 Morgan, Thomas L, III -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 7711 Thunderbird Cir, Sarasota, FL 34243-4742 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 7711 Thunderbird Cir, Sarasota, FL 34243 -
AMENDMENT 2018-06-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000281319 TERMINATED 1000000822872 BREVARD 2019-04-10 2039-04-17 $ 3,000.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-01-22
Amendment 2018-06-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State