Search icon

DISTRICT XI FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION, INCORPORATED. - Florida Company Profile

Company Details

Entity Name: DISTRICT XI FLORIDA OSTEOPATHIC MEDICAL ASSOCIATION, INCORPORATED.
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: 31 Dec 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: N46657
FEI/EIN Number 650370778

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

Address: 402 SE 15TH ST, CAPE CORAL, FL, 33990, US
Mail Address: POST OFFICE BOX 101409, CAPE CORAL, FL, 33910-1409
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWARTZ FRANCESCA D.O. Vice President 13691 METRO PKWY., #400, FT. MYERS, FL, 33912
MASON KERI D.O. Secretary 3010 LAKE BUTLER COURT, CAPE CORAL, FL, 33909
USBERGHI, JR. EUGENE D.O. Treasurer 14801 PALM BEACH BLVD, FORT MYERS, FL, 33905
CENTAFONT NICHOLAS F Agent 13290 IDLEWILD RD, FORT MYERS, FL, 33905
BURDZY JON D.O. President 7780 CAMBRIDGE MANOR PLACE, STE C, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-13 - -
AMENDMENT 2010-08-02 - -
REGISTERED AGENT NAME CHANGED 2010-08-02 CENTAFONT, NICHOLAS FDO -
REGISTERED AGENT ADDRESS CHANGED 2010-08-02 13290 IDLEWILD RD, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-20 402 SE 15TH ST, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2004-05-03 402 SE 15TH ST, CAPE CORAL, FL 33990 -
REINSTATEMENT 2004-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State