Search icon

THE AMERICAN PATIENTS' ASSOCIATION, INC.

Company Details

Entity Name: THE AMERICAN PATIENTS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N97000003095
FEI/EIN Number 651000962
Address: 95 MERRICK WAY, 400, CORAL GABLES, FL, 33134
Mail Address: 95 MERRICK WAY, 400, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LASH PETER Agent 1001 BRICKELL BAY DR., STE. 1604, MIAMI, FL, 33131

President

Name Role Address
GORDON EUGENE C President 95 MERRICK WAY # 400, CORAL GABLES, FL, 33134

Director

Name Role Address
GORDON EUGENE C Director 95 MERRICK WAY # 400, CORAL GABLES, FL, 33134
LIONE HENRY Director 1001 BRICKELL BAY DR #1604, MIAMI, FL, 33131
BRAVO-GORDON ILEANA Director 95 MERRICK WAY # 400, CORAL GABLES, FL, 33134
SUTHERLAND LIA Director 95 MERRICK WAY # 400, CORAL GABLES, FL, 33134

Vice President

Name Role Address
LIONE HENRY Vice President 1001 BRICKELL BAY DR #1604, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-12 95 MERRICK WAY, 400, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2001-07-12 95 MERRICK WAY, 400, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2001-07-12 1001 BRICKELL BAY DR., STE. 1604, 1604, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State