Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICAN HERNIA SOCIETY, INC.

Filing Information
N96000006353 59-2301682 12/12/1996 FL ACTIVE REINSTATEMENT 04/13/2021
Principal Address
2508 W. 71st Street
Prairie Village, KS 66208

Changed: 03/30/2023
Mailing Address
2508 W. 71st Street
Prairie Village, KS 66208

Changed: 03/30/2023
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 02/28/2023

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

Title President

Ramaswamy, Archana
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Harris, MD, Hobart
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Itani, MD, Kamal
2508 W. 71st Street
Prairie Village, KS 66208

Title Immediate Past President

Novitsky, Yuri, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title President Elect

Malcher, Flavio, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title Secretary

Augenstein, Vedra, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Espinosa-de-los-Monteros , Antonio, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title Treasurer

Daes, Jorge, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Greenberg, Jacob, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title President-Elect

Ramaswamy, Archana, Dr.
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Nelson, Megan
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Ornenstein, Sean
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Pauli, Eric
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Docimo, Sal
2508 W. 71st Street
Prairie Village, KS 66208

Title Director

Ballecer, Conrad
2508 W. 71st Street
Prairie Village, KS 66208

Annual Reports
Report YearFiled Date
2022 02/22/2022
2023 03/30/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- Reg. Agent Change View image in PDF format
02/22/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- REINSTATEMENT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/05/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
11/27/2006 -- Reg. Agent Change View image in PDF format
03/17/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
05/21/2003 -- ANNUAL REPORT View image in PDF format
08/01/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
09/04/1997 -- ANNUAL REPORT View image in PDF format
12/12/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format