Search icon

AMERICAN HERNIA SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HERNIA SOCIETY, 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: 12 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: N96000006353
FEI/EIN Number 592301682

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

Address: 2508 W. 71st Street, Prairie Village, KS, 66208, US
Mail Address: 2508 W. 71st Street, Prairie Village, KS, 66208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramaswamy Archana President 2508 W. 71st Street, Prairie Village, KS, 66208
Harris, MD Hobart Director 2508 W. 71st Street, Prairie Village, KS, 66208
Itani, MD Kamal Director 2508 W. 71st Street, Prairie Village, KS, 66208
Novitsky Yuri Imme 2508 W. 71st Street, Prairie Village, KS, 66208
Malcher Flavio Dr. President 2508 W. 71st Street, Prairie Village, KS, 66208
Augenstein Vedra Dr. Secretary 2508 W. 71st Street, Prairie Village, KS, 66208
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127630 AMERICAS HERNIA SOCIETY EXPIRED 2019-12-03 2024-12-31 - 11300 W. OLYMPIC BLVD., SUITE 600, LOS ANGELES, CA, 90064
G13000020956 AMERICAS HERNIA SOCIETY EXPIRED 2013-02-28 2018-12-31 - P.O. BOX 4834, ENGLEWOOD, CO, 80155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2508 W. 71st Street, Prairie Village, KS 66208 -
CHANGE OF MAILING ADDRESS 2023-03-30 2508 W. 71st Street, Prairie Village, KS 66208 -
REGISTERED AGENT NAME CHANGED 2023-02-28 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2021-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
Reg. Agent Change 2023-02-28
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-04-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State