Search icon

SECOND WIND - LUNG TRANSPLANT ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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