Search icon

AMERICAN BOARD OF WOUND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BOARD OF WOUND MANAGEMENT, 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 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 M Street, NW, #400S, WASHINGTON, DC, 20036, US
Mail Address: 1800 M Street, NW, #400S, WASHINGTON, DC, 20036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahoney Edward Exam LSU HEALTH SCIENCES CNT, SHREVEPORT, LA, 71106
MacKinney Theodore GDr. Director 2502 North 72nd Street, Wauwatosas, WI, 53213
Murphy Christopher M Exec 1800 M Street, NW, WASHINGTON, DC, 20036
Bairos Alistair Dr. President North Hawaii Community Hospital, Kealakekua, HI, 96750
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Wientjes Karen A Imme 43 E. Johnathan Court, Kenneth Square, PA, 19438
Kauffman Kathy Secretary 6350 Regency Parkway, Norcross, GA, 30071

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-12-02 - -
CHANGE OF MAILING ADDRESS 2016-03-09 1800 M Street, NW, #400S, WASHINGTON, DC 20036 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 1800 M Street, NW, #400S, WASHINGTON, DC 20036 -
AMENDMENT AND NAME CHANGE 2011-12-28 AMERICAN BOARD OF WOUND MANAGEMENT, INC. -
CANCEL ADM DISS/REV 2007-12-12 - -
REGISTERED AGENT NAME CHANGED 2007-12-12 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-12-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

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: 01 May 2025

Sources: Florida Department of State