Entity Name: | FLORIDA MEDICAL DIRECTORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jul 1991 (34 years ago) |
Date of dissolution: | 29 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | N44374 |
FEI/EIN Number | 59-3079300 |
Address: | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 |
Mail Address: | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORDES, IAN L | Agent | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Randall, Rhonda, Dr. | President | 48 Interlaken Road, Orlando, FL 32804 |
Name | Role | Address |
---|---|---|
Foley, Michael G., Dr. | Secretary | 524 W. James Lee Blvd., Crestview, FL 32536 |
Name | Role | Address |
---|---|---|
Foley, Michael G., Dr. | Treasurer | 524 W. James Lee Blvd., Crestview, FL 32536 |
Name | Role |
---|---|
KAPLAN ROBERT, LLC | Chairman |
Name | Role | Address |
---|---|---|
Angel, Tafur | Vice President | 1503 Buenos Aires Blvd., BLDG. 160 The Villages, FL 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-12 | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-12 | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-12 | 400 Executive Center Drive, Suite 208, WEST PALM BEACH, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | CORDES, IAN L | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-29 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State