Search icon

UNIVERSITY OF FLORIDA STUDENT AMERICAN VETERINARY MEDICAL ASSOCIATION CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY OF FLORIDA STUDENT AMERICAN VETERINARY MEDICAL ASSOCIATION CHAPTER, 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: 11 Apr 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Jan 2018 (7 years ago)
Document Number: N97000002087
FEI/EIN Number 510214946

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

Address: UF COLLEGE OF VETERINARY MEDICINE, 2015 SW 16 AVE, GAINESVILLE, FL, 32610, US
Mail Address: 2015 SW 16th Ave, Box 105607, GAINESVILLE, FL, 32610, US
ZIP code: 32610
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Andrew Hicks President 2015 SW 16th Ave, GAINESVILLE, FL, 32610
Zabava Kaylee Treasurer 2015 SW 16th Ave, GAINESVILLE, FL, 32610
Zabava Kaylee Agent UF SAVMA, GAINESVILLE, FL, 32610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-15 Zabava, Kaylee -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 UF COLLEGE OF VETERINARY MEDICINE, 2015 SW 16 AVE, GAINESVILLE, FL 32610 -
CHANGE OF MAILING ADDRESS 2018-04-10 UF COLLEGE OF VETERINARY MEDICINE, 2015 SW 16 AVE, GAINESVILLE, FL 32610 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 UF SAVMA, 2015 SW 16 AVE, Box 105607, GAINESVILLE, FL 32610 -
AMENDMENT AND NAME CHANGE 2018-01-19 UNIVERSITY OF FLORIDA STUDENT AMERICAN VETERINARY MEDICAL ASSOCIATION CHAPTER, INC. -
REINSTATEMENT 2002-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
Amendment and Name Change 2018-01-19
ANNUAL REPORT 2017-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State