Entity Name: | MAYO FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH (INC.) |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 12 Nov 1985 (39 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Dec 1987 (37 years ago) |
Document Number: | P08049 |
FEI/EIN Number |
411506440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
Mail Address: | ATTN: LEGAL DEPARTMENT, 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Murphy Joshua B | Secretary | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
HUBERT SHERRY | Assistant Secretary | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
Goldman Daniel S | Assi | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
Didehban Roshanak | Assi | 13400 East Shea Boulevard, Scottsdale, AZ, 85259 |
Rogers James A | Assi | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
Brown William B | Assi | 200 FIRST STREET SW, ROCHESTER, MN, 55905 |
BUSKIRK TIMOTHY | Agent | 4500 SAN PABLO ROAD, SUITE 800, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-09 | BUSKIRK, TIMOTHY | - |
CHANGE OF MAILING ADDRESS | 2001-03-21 | 200 FIRST STREET SW, ROCHESTER, MN 55905 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 200 FIRST STREET SW, ROCHESTER, MN 55905 | - |
REGISTERED AGENT ADDRESS CHANGED | 1990-07-05 | 4500 SAN PABLO ROAD, SUITE 800, JACKSONVILLE, FL 32224 | - |
NAME CHANGE AMENDMENT | 1987-12-31 | MAYO FOUNDATION FOR MEDICAL EDUCATION AND RESEARCH (INC.) | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
Reg. Agent Change | 2019-01-14 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State