Search icon

ASSOCIATION OF FLORIDA TRAUMA COORDINATORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF FLORIDA TRAUMA COORDINATORS, 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: 10 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: N93000002130
FEI/EIN Number 650413340

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

Address: Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL, 34471, US
Mail Address: Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hewitt Cory Treasurer Ocala Health, Ocala, FL, 34471
Sweeney Jennifer Secretary Sarasota Memorial Hospital, Sarasota, FL, 34239
Pineda Candace President Memorial Regional Hospital, Hollywood, FL, 33021
Pineda Candace Agent Memorial Regional Hospital- Trauma Office, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-08-15 Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-15 Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 Memorial Regional Hospital- Trauma Office, 3501 Johnson St, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-04-24 Pineda, Candace -
AMENDMENT 2015-04-03 - -
AMENDMENT 2013-11-20 - -

Documents

Name Date
REINSTATEMENT 2024-02-13
REINSTATEMENT 2022-10-06
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-24
Amendment 2015-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State