Search icon

AMERICAN BOARD OF QUALITY ASSURANCE AND UTILIZATION REVIEW, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BOARD OF QUALITY ASSURANCE AND UTILIZATION REVIEW, 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: 06 May 1987 (38 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: P14339
FEI/EIN Number 232328574

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

Address: 1777 TAMIAMI TRAIL, STE 205, P.O. BOX 12, PORT CHARLOTTE, FL, 33948
Mail Address: 1777 TAMIAMI TRAIL, STE 205, P.O. BOX 12, PORT CHARLOTTE, FL, 33948
ZIP code: 33948
County: Charlotte
Place of Formation: PENNSYLVANIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ABQAURP 401(K) PROFIT SHARING PLAN 2023 232110723 2024-05-10 AMERICAN BOARD OF QUALITY ASSURANCE AND UTILIZATION REVIEW 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 813000
Sponsor’s telephone number 7275690190
Plan sponsor’s address 6640 CONGRESS ST. SUITE 102, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing REGINA L. BREAULT
Valid signature Filed with authorized/valid electronic signature
ABQAURP 401(K) PROFIT SHARING PLAN 2022 232110723 2023-07-18 AMERICAN BOARD OF QUALITY ASSURANCE AND UTILIZATION REVIEW 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-07-01
Business code 813000
Sponsor’s telephone number 7274201804
Plan sponsor’s address 6640 CONGRESS ST., STE. 102, NEW PORT RICHEY, FL, 34653

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing REGINA L. BREAULT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORTON, WILLIAM J. Authorized Person 4453 N. SHALLOWFORD #80C, ATLANTA, GA
KOERPEL, BARRY J. Manager 8871 S ALTA CANYON DR, SANDY, UT
KOERPEL, BARRY J. Director 8871 S ALTA CANYON DR, SANDY, UT
LOWMAN, BOBBIE E. Secretary 507 NW 39TH RD #162, GAINESVILLE, FL
HUBER-BAKER, JOY Vice President 74-8 S QUINSIGAMOND AVE, SHREWSBURY, MA
MCCOLLUM, ANGIE Treasurer 4550 SLATER RD #303, EAGAN, MN
HARTSELL, H.E. CEP 415 N. MCKINLEY 210, LITTLE ROCK, AR
MARGER, BRUCE Agent %GOLDER, REAMS, MARGER, DAVIS ET AL, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-08-29 1777 TAMIAMI TRAIL, STE 205, P.O. BOX 12, PORT CHARLOTTE, FL 33948 -
CHANGE OF MAILING ADDRESS 1989-08-29 1777 TAMIAMI TRAIL, STE 205, P.O. BOX 12, PORT CHARLOTTE, FL 33948 -
REGISTERED AGENT NAME CHANGED 1989-08-29 MARGER, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 1989-08-29 %GOLDER, REAMS, MARGER, DAVIS ET AL, 1700 66TH ST. N., STE 501, ST PETERSBURG, FL 33710 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State