Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICAN SOCIETY FOR METABOLIC & BARIATRIC SURGERY FOUNDATION, INC.

Filing Information
N98000002848 59-3520006 05/15/1998 05/13/1998 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/19/2009 NONE
Principal Address
14260 W Newberry Road #418
Newberry, FL 32669-2765

Changed: 04/22/2019
Mailing Address
14260 W Newberry Road #418
Newberry, FL 32669-2765

Changed: 04/22/2019
Registered Agent Name & Address Votta, Michael
14260 W Newberry Road #418
Newberry, FL 32669-2765

Name Changed: 04/27/2022

Address Changed: 04/22/2019
Officer/Director Detail Name & Address

Title Secretary, Treasurer

Saniea, Majid, MD
14260 W Newberry Road #418
Newberry, FL 32669

Title Director

Eckhouse, Shaina, Dr.
14260 W Newberry Road #418
Newberry, FL 32669

Title Executive Director

Votta, Michael
14260 W Newberry Road #418
Newberry, FL 32669

Title President

Pesta, Carl, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Clapp, Benjamin, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Davis, Pamela
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Thompson, Charles, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Morton, John, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Matar, Samer, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Kindell, Tammy, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Hodges, Charlotte, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Hill, January, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Ghanem, Omar, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Title Director

Galvani, Carlos, MD
14260 W Newberry Road #418
Newberry, FL 32669-2765

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/27/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
08/19/2009 -- Amended and Restated Articles View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
07/27/2007 -- Name Change View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
11/15/2004 -- Amended and Restated Articles View image in PDF format
10/25/2004 -- Reg. Agent Change View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- Domestic Non-Profit View image in PDF format