Search icon

THE FOUNDATION OF THE FLORIDA CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY, INC.

Company Details

Entity Name: THE FOUNDATION OF THE FLORIDA CHAPTER OF THE AMERICAN COLLEGE OF CARDIOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 1998 (27 years ago)
Document Number: N96000001289
FEI/EIN Number 593389647
Address: 3208 E. COLONIAL DR, STE 264, ORLANDO, FL, 32803
Mail Address: 3208 E. COLONIAL DR, STE 264, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BECKMAN JENNIFER R Agent 3208 E. COLONIAL DR, ORLANDO, FL, 32803

Director

Name Role Address
PERLOFF DAVID Dr. Director 2307 W Broward Blvd, Ft Laurderdale, FL, 33312

Past

Name Role Address
Kusumoto Fred Past 3500 San Pablo Road, Jacksonville, FL, 32224

Executive Director

Name Role Address
BECKMAN JENNIFER RAY Executive Director 3208 E. COLONIAL DR STE 264, ORLANDO, FL, 32803

Treasurer

Name Role Address
Cosme Octavio Dr. Treasurer 500 E Central Avenue, WInter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 3208 E. COLONIAL DR, STE 264, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2007-04-27 3208 E. COLONIAL DR, STE 264, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 3208 E. COLONIAL DR, STE 264, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2006-03-28 BECKMAN, JENNIFER R No data
AMENDMENT 1998-06-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State