Entity Name: | SECOND WIND - LUNG TRANSPLANT ASSOCIATION, 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: | 06 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2012 (13 years ago) |
Document Number: | N95000005243 |
FEI/EIN Number |
650644075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1177 San Marino Drive, San Marcos, CA, 92078, US |
Mail Address: | 1177 San Marino Drive, San Marcos, CA, 92078, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nate Tom | President | 7535 Paraiso Haven, Boerne, TX, 78015 |
Bland Gary | Director | 1173 San Marino Drive, San Marcos, CA, 92078 |
Magnus Ruth | Secretary | 3532 Stone Canyon Ave., Sharman Oaks, CA, 91403 |
Ridder Sarah | Treasurer | 3590 Beckwith Lane, Crete, IL, 60417 |
Harned Eric | Director | 211 Brownsfell Drive, Columbus, OH, 43235 |
Henry Patrick | 2nd | 75 Scatter Tree Lane, Orchard Park, NY, 14127 |
Briggs Greg | Agent | 13145 Caldwell Road, Jacksonville, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 1177 San Marino Drive, Apt 2212, San Marcos, CA 92078 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1177 San Marino Drive, Apt 2212, San Marcos, CA 92078 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-20 | 13145 Caldwell Road, Jacksonville, FL 32226 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | Briggs, Greg | - |
REINSTATEMENT | 2012-09-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 1999-06-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State