Entity Name: | INTERNATIONAL SOCIETY OF DERMATOPATHOLOGY, 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: | 28 Nov 1994 (30 years ago) |
Document Number: | N94000005865 |
FEI/EIN Number |
593319363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 908 Laurel Lane, Laurel Lane, FREDERICKSBURG, TX, 78624, US |
Mail Address: | PO Box 2444, Fredericksburg, TX, 78624, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Puig Pamela K | Manager | 908 Laurel Lane, FREDERICKSBURG, TX, 78624 |
Aleodo Andea Dr. | President | Department of Pathology, Buffalo, NY, 14263 |
Rossitza Lazova Dr. | Vice President | 9486 E. Altadena Ave, Scottsdale, AZ, 85260 |
Grayson Wayne Dr. | Secretary | Ampath Laboratories & University of the Wi, Johannesburg, 02024 |
Sangueza Martin Dr. | Officer | Avenida 6 de agosto Nro 2700 Edif Torre CA, La Paz, 6541 |
Galan Anjela | Othe | Department of Dermatology, Yale University, New Haven, CT, 06520 |
HASSANEIN ASHRAF M | Agent | FL DERMATOLOGIC SURGERY & AESTHETICS INST, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-31 | 908 Laurel Lane, Laurel Lane, FREDERICKSBURG, TX 78624 | - |
CHANGE OF MAILING ADDRESS | 2020-01-31 | 908 Laurel Lane, Laurel Lane, FREDERICKSBURG, TX 78624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | FL DERMATOLOGIC SURGERY & AESTHETICS INST, 11950 COUNTY RD 101, SUITE 203, THE VILLAGES, FL 32162 | - |
REGISTERED AGENT NAME CHANGED | 2002-05-29 | HASSANEIN, ASHRAF MMD | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State