Entity Name: | FLORIDA STATE MEDICAL ASSOCIATION, INCORPORATED |
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: | 06 Feb 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jan 2025 (4 months ago) |
Document Number: | N95000000554 |
FEI/EIN Number |
650224677
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2014 NW 139 TERRACE, PEMBROKE PINES, FL, 33028, US |
Mail Address: | 2014 NW 139 TERRACE, PEMBROKE PINES, FL, 33028, US |
ZIP code: | 33028 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLDER CHERYL L | President | 2014 NW 139 TERRACE, PEMBROKE PINES, FL, 33028 |
Crapp Seth | Vice President | 3100 Sw 62 Avenue, Miami, FL, 33155 |
DeSouza Allison | Secretary | 2014 NW 139 TERRACE, PEMBROKE PINES, FL, 33028 |
Cain Rogers | Treasurer | 9390 Lem Turner Rd, JACKSONVILLE, FL, 32208 |
HOLDER CHERYL L | Agent | 2014 NW 139 TERRACE, PEMBROKE PINES, FL, 33028 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-28 | HOLDER, CHERYL LM.D. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2012-08-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-18 | 2014 NW 139 TERRACE, PEMBROKE PINES, FL 33028 | - |
CHANGE OF MAILING ADDRESS | 2012-08-18 | 2014 NW 139 TERRACE, PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-08-18 | 2014 NW 139 TERRACE, PEMBROKE PINES, FL 33028 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-28 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-07-15 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State