Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EPILEPSY FLORIDA, INC.

Filing Information
721887 59-2164525 10/15/1971 FL ACTIVE NAME CHANGE AMENDMENT 07/19/2018 NONE
Principal Address
7300 N. Kendall Drive
Suite 760
Miami, FL 33156

Changed: 01/28/2021
Mailing Address
7300 N. Kendall Drive
Suite 760
Miami, FL 33156

Changed: 01/28/2021
Registered Agent Name & Address Basha Egozi, Karen
7300 N. Kendall Dr
Suite 760
Miami, FL 33156

Name Changed: 01/28/2021

Address Changed: 01/28/2021
Officer/Director Detail Name & Address

Title Immediate Past Chair

DEAN, PATRICIA
7300 N. KENDALL DRIVE
SUITE 760
MIAMI, FL 33156

Title Chair

Duran, Nicholas X
7300 North Kendall Drive
Suite 760
Miami, FL 33156

Title Treasurer

Feig , Kevin
7300 North Kendall Drive
Suite 760
Miami, FL 33156

Title Vice Chair

Alcalde, Beth
7300 North Kendall Drive
Suite 760
Miami, FL 33156

Title Secretary

Adache, Adam
7300 North Kendall Drive
Suite 760
Miami, FL 33156

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/31/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
08/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
12/16/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
07/19/2018 -- Name Change View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- Amendment View image in PDF format
06/30/2017 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2017 -- Amendment View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- Merger View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
12/16/2010 -- ADDRESS CHANGE View image in PDF format
12/16/2010 -- Reg. Agent Change View image in PDF format
02/08/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
06/12/2008 -- Merger View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
09/19/2006 -- Name Change View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
06/19/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
07/30/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format