Search icon

UNIVERSITY OF SOUTH FLORIDA (USF) HEALTH SERVICES SUPPORT ORGANIZATION, INC.

Company Details

Entity Name: UNIVERSITY OF SOUTH FLORIDA (USF) HEALTH SERVICES SUPPORT ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 1996 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: N96000006075
FEI/EIN Number 593431802
Address: UNIVERSITY OF SOUTH FLORIDA HEALTH SERVICE, 12901 BRUCE B DOWNS BLVD. MDC BOX 62, TAMPA, FL, 33612, US
Mail Address: UNIVERSITY OF SOUTH FLORIDA HEALTH SERVICE, 12901 BRUCE B DOWNS BLVD. MDC BOX 62, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIS GERARD Agent UNIVERSITY OF SOUTH FLORIDA OFFICE OF THE, TAMPA, FL, 33620

President

Name Role Address
LOCKWOOD CHARLES MD President 12901 BRUCE B. DOWNS BLVD., MDC 62, TAMPA, FL, 33612

Director

Name Role Address
LOCKWOOD CHARLES MD Director 12901 BRUCE B. DOWNS BLVD., MDC 62, TAMPA, FL, 33612
VAN LOVEREN HARRY MD Director 12901 BRUCE B. DOWNS BLVD., MDC 62, TAMPA, FL, 33612

Vice President

Name Role Address
VAN LOVEREN HARRY MD Vice President 12901 BRUCE B. DOWNS BLVD., MDC 62, TAMPA, FL, 33612

Treasurer

Name Role Address
OMLI STEVE Treasurer 12901 BRUCE B. DOWNS BLVD., MDC 62, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 SOLIS, GERARD No data
AMENDED AND RESTATEDARTICLES 2020-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-28 UNIVERSITY OF SOUTH FLORIDA HEALTH SERVICES SUPPORT ORGANIZATION,INC., 12901 BRUCE B DOWNS BLVD. MDC BOX 62, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-10-28 UNIVERSITY OF SOUTH FLORIDA HEALTH SERVICES SUPPORT ORGANIZATION,INC., 12901 BRUCE B DOWNS BLVD. MDC BOX 62, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 UNIVERSITY OF SOUTH FLORIDA OFFICE OF THE GENERAL COUNSEL, 4202 EAST FOWLER AVE. CGS 309, TAMPA, FL 33620 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
Amended and Restated Articles 2020-10-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State