Search icon

ASSOCIATION OF FLORIDA TRAUMA COORDINATORS, INC.

Company Details

Entity Name: ASSOCIATION OF FLORIDA TRAUMA COORDINATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0413340
Address: Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471
Mail Address: Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Pineda, Candace Agent Memorial Regional Hospital- Trauma Office, 3501 Johnson St, Hollywood, FL 33021

President

Name Role Address
Pineda, Candace President Memorial Regional Hospital, 3501 Johnson Street Hollywood, FL 33021

Treasurer

Name Role Address
Hewitt, Cory Treasurer Ocala Health, 1431 SW First Avenue Ocala, FL 34471

Secretary

Name Role Address
Sweeney, Jennifer Secretary Sarasota Memorial Hospital, 1700S. Tamiami Trail Sarasota, FL 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-08-15 Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-15 Ocala Health- Trauma Services, 1431 SW First Avenue, Ocala, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 Memorial Regional Hospital- Trauma Office, 3501 Johnson St, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2015-04-24 Pineda, Candace No data
AMENDMENT 2015-04-03 No data No data
AMENDMENT 2013-11-20 No data No data

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: 02 Feb 2025

Sources: Florida Department of State