Search icon

AMERICAN HERNIA SOCIETY, INC.

Company Details

Entity Name: AMERICAN HERNIA SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2301682
Address: 2508 W. 71st Street, Prairie Village, KS 66208
Mail Address: 2508 W. 71st Street, Prairie Village, KS 66208
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Ramaswamy, Archana President 2508 W. 71st Street, Prairie Village, KS 66208
Ramaswamy, Archana, Dr. President 2508 W. 71st Street, Prairie Village, KS 66208

Director

Name Role Address
Harris, MD, Hobart Director 2508 W. 71st Street, Prairie Village, KS 66208
Itani, MD, Kamal Director 2508 W. 71st Street, Prairie Village, KS 66208
Espinosa-de-los-Monteros , Antonio, Dr. Director 2508 W. 71st Street, Prairie Village, KS 66208
Greenberg, Jacob, Dr. Director 2508 W. 71st Street, Prairie Village, KS 66208
Nelson, Megan Director 2508 W. 71st Street, Prairie Village, KS 66208
Ornenstein, Sean Director 2508 W. 71st Street, Prairie Village, KS 66208
Pauli, Eric Director 2508 W. 71st Street, Prairie Village, KS 66208
Docimo, Sal Director 2508 W. 71st Street, Prairie Village, KS 66208
Ballecer, Conrad Director 2508 W. 71st Street, Prairie Village, KS 66208

Immediate Past President

Name Role Address
Novitsky, Yuri, Dr. Immediate Past President 2508 W. 71st Street, Prairie Village, KS 66208

President Elect

Name Role Address
Malcher, Flavio, Dr. President Elect 2508 W. 71st Street, Prairie Village, KS 66208

Secretary

Name Role Address
Augenstein, Vedra, Dr. Secretary 2508 W. 71st Street, Prairie Village, KS 66208

Treasurer

Name Role Address
Daes, Jorge, Dr. Treasurer 2508 W. 71st Street, Prairie Village, KS 66208

Elect

Name Role Address
Ramaswamy, Archana, Dr. Elect 2508 W. 71st Street, Prairie Village, KS 66208

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 No data 11300 W. OLYMPIC BLVD., SUITE 600, LOS ANGELES, CA, 90064
G13000020956 AMERICAS HERNIA SOCIETY EXPIRED 2013-02-28 2018-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 2508 W. 71st Street, Prairie Village, KS 66208 No data
CHANGE OF MAILING ADDRESS 2023-03-30 2508 W. 71st Street, Prairie Village, KS 66208 No data
REGISTERED AGENT NAME CHANGED 2023-02-28 REGISTERED AGENT SOLUTIONS, INC. No data
REINSTATEMENT 2021-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

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: 02 Feb 2025

Sources: Florida Department of State