Entity Name: | FLORIDA SECTION OF THE AMERICAN ASSOCIATION FOR CLINICAL CHEMISTRY, 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: | 17 Sep 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | N93000004275 |
FEI/EIN Number |
650440081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 Uno Lago Drive, FLORIDA SECTION AACC, JUNO BEACH, FL, 33408, US |
Mail Address: | 100 Uno Lago Drive, FLORIDA SECTION AACC, JUNO BEACH, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ourand Lisa A | Past | 100 Uno Lago Drive, JUNO BEACH, FL, 33408 |
Chittiprol Seetharamaiah Phd | Chairman | 4140 Palmetto Trail, Weston, FL, 33331 |
Sarfraz Ahmad Phd | Director | 2501 N Orange Ave, Orlando, FL, 32804 |
Howard Ulstein | Director | 8201 SW 24th Street, North Lauderdale, FL, 33068 |
Ourand Lisa A | Agent | FLORIDA SECTION AACC, JUNO BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-12 | Ourand , Lisa A | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-05 | 100 Uno Lago Drive, FLORIDA SECTION AACC, Apt 301, JUNO BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-08-05 | 100 Uno Lago Drive, FLORIDA SECTION AACC, Apt 301, JUNO BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-05 | FLORIDA SECTION AACC, 100 Uno Lago Drive, APT 301, JUNO BEACH, FL 33408 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-11 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2023-09-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State