Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA BIOMEDICAL SOCIETY, INC.
Filing Information
N27127
59-2904766
06/24/1988
FL
ACTIVE
REINSTATEMENT
11/01/2000
Principal Address
Changed: 01/13/2021
10601 SW 79th Terrace
MIAMI, FL 33173
MIAMI, FL 33173
Changed: 01/13/2021
Mailing Address
Changed: 03/21/2012
PO Box 83-1091
MIAMI, FL 33283-1091
MIAMI, FL 33283-1091
Changed: 03/21/2012
Registered Agent Name & Address
KATCHIS, LOUIS
Name Changed: 04/27/2001
Address Changed: 04/21/2019
10601 SW 79th Terrace
MIAMI, FL 33173
MIAMI, FL 33173
Name Changed: 04/27/2001
Address Changed: 04/21/2019
Officer/Director Detail
Name & Address
Title Treasurer, Director
KATCHIS, LOUIS
Title Director, Secretary
McMurtrie, Fred
Title Director
Lopez, Mark
Title Director
Brantley, Amy
Title President
Dilmore, David
Title Director
Swensen, Bryan C
Title Treasurer, Director
KATCHIS, LOUIS
10601 SW 79th Terrace
MIAMI, FL 33173
MIAMI, FL 33173
Title Director, Secretary
McMurtrie, Fred
514 SW 8th STREET
FT. LAUDERDALE, FL 33315
FT. LAUDERDALE, FL 33315
Title Director
Lopez, Mark
3436 Peninsula Circle
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
Brantley, Amy
5365 Soundside Drive
Gulf Breeze, FL 32563
Gulf Breeze, FL 32563
Title President
Dilmore, David
1317 Barbara Drive
Venice, FL 34285
Venice, FL 34285
Title Director
Swensen, Bryan C
5108 English Oak Drive
Pace, FL 32571
Pace, FL 32571
Annual Reports
Report Year | Filed Date |
2022 | 02/13/2022 |
2023 | 03/05/2023 |
2024 | 02/15/2024 |
Document Images