Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ALACHUA VETERINARY MEDICAL ASSOCIATION, INC.
Filing Information
727462
59-1726966
09/17/1973
FL
ACTIVE
Principal Address
Changed: 05/18/2019
8140 NW 43rd Ln
Ocala, FL 34482-2018
Ocala, FL 34482-2018
Changed: 05/18/2019
Mailing Address
Changed: 04/04/2023
8140 NW 43rd Ln
Ocala, FL 34482-2018
Ocala, FL 34482-2018
Changed: 04/04/2023
Registered Agent Name & Address
STONE, AMY ES
Name Changed: 05/05/2004
Address Changed: 05/18/2019
8140 NW 43rd Ln
Ocala, FL 34482-2018
Ocala, FL 34482-2018
Name Changed: 05/05/2004
Address Changed: 05/18/2019
Officer/Director Detail
Name & Address
Title Treasurer and Secretary
Stone, Amy E.S., Dr.
Title Board Member
ALEX, GALLAGHER, Dr.
Title Board Member
Rooks, Jenna, Dr.
Title Past President
Griffin, Francesca, Dr.
Title Past President
Mandese, Wendy, Dr.
Title Past President
Griffin, Francesca, Dr.
Title President
de la Osa, Megan
Title Treasurer and Secretary
Stone, Amy E.S., Dr.
8140 NW 43rd Ln
Ocala, FL 34482-2018
Ocala, FL 34482-2018
Title Board Member
ALEX, GALLAGHER, Dr.
2015 SW 16TH AVE
GAINESVILLE, FL 32610
GAINESVILLE, FL 32610
Title Board Member
Rooks, Jenna, Dr.
2015 Southwest 16th Avenue
Gainesville, FL 32608
Gainesville, FL 32608
Title Past President
Griffin, Francesca, Dr.
2015 SW 16th Ave
Gainesville, FL 32610
Gainesville, FL 32610
Title Past President
Mandese, Wendy, Dr.
2015 SW 16th Street
Gainesville, FL 32610
Gainesville, FL 32610
Title Past President
Griffin, Francesca, Dr.
2015 Southwest 16th Avenue
Gainesville, FL 32608
Gainesville, FL 32608
Title President
de la Osa, Megan
15100 Main Street
Alachua, FL 32615
Alachua, FL 32615
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 04/04/2023 |
2024 | 03/14/2024 |
Document Images