Search icon

BAY AREA SOCIETY OF ANESTHESIOLOGISTS, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA SOCIETY OF ANESTHESIOLOGISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 1996 (29 years ago)
Date of dissolution: 01 Dec 2006 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 01 Dec 2006 (18 years ago)
Document Number: N96000001871
FEI/EIN Number 593391327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: TAMPA GENERAL HOSPITAL, DEPT. OF ANESTH., ROOM G-208, DAVIS ISLANDS, TAMPA, FL, 33606
Mail Address: TAMPA GENERAL HOSPITAL, DEPT. OF ANESTH., ROOM G-208, DAVIS ISLANDS, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOWNS JOHN B Director T.G.H., DEPT. OF ANESTH., ROOM G-208, TAMPA, FL, 33606
SMITH PATRICIA Director T.G.H., DEPT. OF ANESTH., ROOM G-208, TAMPA, FL, 33606
VILA HECTOR M Vice President 12901 BRUCEE B. DOWNS BLVD., MDC BX 59, TAMPA, FL, 33612
SCHUSTER ANTHONY M President 12901 BRUCE B. DOWNS BLVD., MDC BX 59, TAMPA, FL, 33612
KLEIN MALCOLM M Secretary 12901 BRUCE B. DOWNS BLVD., MDC BX 59, TAMPA, FL, 33612
KLEIN MALCOLM M Treasurer 12901 BRUCE B. DOWNS BLVD., MDC BX 59, TAMPA, FL, 33612
BARRETT CHARLES V Agent 307 SOUTH FIELDING AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 307 SOUTH FIELDING AVENUE, TAMPA, FL 33606 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-12-01
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-03-13
Reg. Agent Change 1999-05-07
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State