Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE CERTIFYING COMMISSION IN MEDICAL MANAGEMENT, INC.

Filing Information
N96000005806 31-1487805 11/08/1996 FL ACTIVE REINSTATEMENT 12/08/1997
Principal Address
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Changed: 02/01/2023
Mailing Address
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Changed: 02/01/2023
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 08/28/2020

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title CEO, President

ANGOOD, PETER B, Dr.
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Title CCMM Vice Chair

Cammer, Sarah, Dr.
400 N. Ashley Dr.
Suite 1900
Tampa, FL 33602

Title AAPL Chair

Levy, Bruce, Dr.
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Title CCMM Chair

Jolissaint, James Greg, Dr.
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Title Treasurer

Martin, Michelle
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Title Secretary

Talbot, Anthony
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Title Director

Canady, Michael, Dr.
400 NORTH ASHLEY DRIVE
SUITE 1900
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/01/2023
2024 01/28/2024

Document Images
01/28/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
02/04/2021 -- ANNUAL REPORT View image in PDF format
08/28/2020 -- Reg. Agent Change View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
05/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/25/2016 -- ANNUAL REPORT View image in PDF format
07/06/2015 -- Off/Dir Resignation View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
09/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/29/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
02/20/1999 -- ANNUAL REPORT View image in PDF format
10/26/1998 -- ANNUAL REPORT View image in PDF format
12/08/1997 -- REINSTATEMENT View image in PDF format