Search icon

AMERICAN BOARD OF WOUND MANAGEMENT, INC.

Company Details

Entity Name: AMERICAN BOARD OF WOUND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: N95000002370
FEI/EIN Number 65-0584679
Address: 1800 M Street, NW, #400S, WASHINGTON, DC 20036
Mail Address: 1800 M Street, NW, #400S, WASHINGTON, DC 20036
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Exam Chair

Name Role Address
Mahoney, Edward Exam Chair LSU HEALTH SCIENCES CNT, SHREVEPORT, LA 71106

Director

Name Role Address
Mahoney, Edward Director LSU HEALTH SCIENCES CNT, SHREVEPORT, LA 71106
MacKinney, Theodore G, Dr. Director 2502 North 72nd Street, Wauwatosas, WI 53213
Schuster, Heather Director 636 Fall Wood Trail, Fort Worth, TX 76131
Landoy, Joriene Patrick Director 4726 Meadow Lake Drive, Kentwood, MI 49512
Cohen, Douglas Director 5581 Kosteli Place, Sarasota, FL 34238

Executive Director

Name Role Address
Murphy, Christopher M Executive Director 1800 M Street, NW, #400 S WASHINGTON, DC 20036

Immediate Past President

Name Role Address
Wientjes, Karen A., Phd Immediate Past President 43 E. Johnathan Court, Kenneth Square, PA 19438

Secretary

Name Role Address
Kauffman, Kathy Secretary 6350 Regency Parkway, 500 Norcross, GA 30071

President

Name Role Address
Bairos, Alistair, Dr. President North Hawaii Community Hospital, PO Box 670 Kealakekua, HI 96750

Vice President

Name Role Address
Klein, Robert, Dr. Vice President 200C Patewood Drive, 300 Greenville, SC 29615

Public Member

Name Role Address
Chestnut, Renae J. Public Member Drake University College of Pharmacy, and Health Sciences 2507 University Ave. Des Moines, IA 50311

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-02 No data No data
CHANGE OF MAILING ADDRESS 2016-03-09 1800 M Street, NW, #400S, WASHINGTON, DC 20036 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1800 M Street, NW, #400S, WASHINGTON, DC 20036 No data
AMENDMENT AND NAME CHANGE 2011-12-28 AMERICAN BOARD OF WOUND MANAGEMENT, INC. No data
CANCEL ADM DISS/REV 2007-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-30
Amended and Restated Articles 2022-12-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State