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 |
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 |
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 | - | - |
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