Entity Name: | PAN AMERICAN MEDICAL ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Feb 1984 (41 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P01009 |
FEI/EIN Number |
130688125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 764, PALM BEACH, FL, 33480 |
Address: | 101-E SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
SORREL JEROME | Treasurer | 263 WEST END AVE, NEW YORK, NY |
GOSLINE ERNEST M | Treasurer | 26 CHESTNUT STREET, CLINTON, NY, 13323 |
THORN PATRICIA F | Agent | 101-E SABIL RIDGE CIRCLE, PALM BEACH GARDENS, FL, 33418 |
FENIG, FREDERIC C., M.D. | Director | 635 MADISON AVENUE, NEW YORK, NY |
DEUTSCH, LEONARD, M.D. | Treasurer | 185 E 85TH ST, NEW YORK, NY |
DEUTSCH, LEONARD, M.D. | Director | 185 E 85TH ST, NEW YORK, NY |
SORREL, WILLIAM E., MD | President | 263 WEST END AVENUE, NEW YORK, NY |
SORREL, WILLIAM E., MD | Director | 263 WEST END AVENUE, NEW YORK, NY |
FENIG, FREDERIC C., M.D. | Secretary | 635 MADISON AVENUE, NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF MAILING ADDRESS | 1996-05-01 | 101-E SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-06-02 | 101-E SABAL RIDGE CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 1995-06-02 | THORN, PATRICIA F | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-06-02 | 101-E SABIL RIDGE CIRCLE, PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 1986-04-21 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-17 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-05-30 |
ANNUAL REPORT | 1999-04-30 |
ANNUAL REPORT | 1998-04-30 |
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-06-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State