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 |
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 |
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 | - | - |
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