Search icon

FLORIDA INSTITUTE FOR FETAL DIAGNOSIS AND THERAPY, INC.

Company Details

Entity Name: FLORIDA INSTITUTE FOR FETAL DIAGNOSIS AND THERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 07 Feb 1997 (28 years ago)
Date of dissolution: 24 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: N97000000744
FEI/EIN Number 593461427
Address: 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL, 33613
Mail Address: 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL, 33613
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ANGEL JEFFREY L Agent 13601 BRUCE B. DOWNS BLVD., STE. 250, TAMPA, FL, 33613

Director

Name Role Address
ANGEL JEFFREY L Director 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
QUINTERO RUBEN A Director 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613
MELINDI SUE M Director 100 S. ASHLEY DR., STE. 1650, TAMPA, FL, 33602
AZZARELLI ELENA Director 16604 MILLAN DE AVILA, TAMPA, FL, 33613
RICE SUSIE B Director 16104 CHANCERY PLACE, TAMPA, FL, 33613

President

Name Role Address
ANGEL JEFFREY L President 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613

Secretary

Name Role Address
QUINTERO RUBEN A Secretary 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613

Treasurer

Name Role Address
QUINTERO RUBEN A Treasurer 13601 BRUCE B. DOWNS BLVD., STE 250, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-31 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL 33613 No data
CHANGE OF MAILING ADDRESS 2003-03-31 13601 BRUCE B. DOWNS BLVD., SUITE 250, TAMPA, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 13601 BRUCE B. DOWNS BLVD., STE. 250, TAMPA, FL 33613 No data

Documents

Name Date
Voluntary Dissolution 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State