Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TAMPA BAY LATIN-AMERICAN MEDICAL SOCIETY, INC.

Filing Information
761540 59-2270261 01/20/1982 FL ACTIVE AMENDMENT 03/22/2013 NONE
Principal Address
13445 CANOPY CREEK DR
Tampa, FL 33625

Changed: 02/25/2024
Mailing Address
13445 CANOPY CREEK DR
Tampa, FL 33625

Changed: 02/25/2024
Registered Agent Name & Address LORENZO, WILFREDO, Dr.
12150 Seminole Blvd
Largo, FL 33778

Name Changed: 08/11/2020

Address Changed: 08/11/2020
Officer/Director Detail Name & Address

Title SECRETARY & DIRECTOR

MCCORMACK, JORGE, Dr.
601 5th Street S
Suite 711
St Petersburg, FL 33701

Title D

SAINZ DE LA PENA, MANUEL C, DR.
2727 W MARTIN LUTHER KING JR BLVD
SUITE 450
TAMPA, FL 33607

Title Treasurer

ROSARIO, ANGEL, Dr.
6919 N Dale Mabry Hwy
Suite # 302
Tampa, FL 33614

Title Director

GONZALEZ, JULIO, Dr.
601 7TH STREET S
ST PETERSBURG, FL 33701

Title Director

JACINTO ACOSTA, FRANCES, Dr.
529 W DAVIS BLVD
TAMPA, FL 33606

Title President

DENNISON, STANLEY, Dr.
P.O. BOX 320578
TAMPA, FL 33679

Title Director

FELIZ, VICTOR, Dr.
3010 EAST 138th AVE
#12
TAMPA, FL 33613

Title Director

IRIZARRY, KARINA, Dr.
5205 E FLETCHER AVE
TEMPLE TERRACE, FL 33617

Title Director

DE LA TORRE, JOSE
2014 ASHLEY OAKS CIR
WESLEY CHAPEL, FL 33544

Title Director

RODRIGUEZ, RAFAEL, Dr.
3417 W OAKELLAR MAVE
Tampa, FL 33617

Title Director

CRUZ LUNA, SARA, Dr.
1975 Arvis Cir
Clearwater, FL 33764

Title Director

FLORES TORRES, JAIME, Dr.
2 Tampa General Cir
Tampa, FL 33606

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/01/2023
2024 02/25/2024

Document Images
02/25/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
08/11/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
04/29/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
07/07/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- Amendment View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
05/28/2012 -- ANNUAL REPORT View image in PDF format
05/14/2012 -- Off/Dir Resignation View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
05/30/2008 -- REINSTATEMENT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- REINSTATEMENT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format