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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Mahoney, Edward | Exam Chair | LSU HEALTH SCIENCES CNT, SHREVEPORT, LA 71106 |
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 |
Name | Role | Address |
---|---|---|
Murphy, Christopher M | Executive Director | 1800 M Street, NW, #400 S WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
Wientjes, Karen A., Phd | Immediate Past President | 43 E. Johnathan Court, Kenneth Square, PA 19438 |
Name | Role | Address |
---|---|---|
Kauffman, Kathy | Secretary | 6350 Regency Parkway, 500 Norcross, GA 30071 |
Name | Role | Address |
---|---|---|
Bairos, Alistair, Dr. | President | North Hawaii Community Hospital, PO Box 670 Kealakekua, HI 96750 |
Name | Role | Address |
---|---|---|
Klein, Robert, Dr. | Vice President | 200C Patewood Drive, 300 Greenville, SC 29615 |
Name | Role | Address |
---|---|---|
Chestnut, Renae J. | Public Member | Drake University College of Pharmacy, and Health Sciences 2507 University Ave. Des Moines, IA 50311 |
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 |
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