Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FLORIDA CHAPTER OF THE AMERICAN ASSOCIATION OF PHYSICIST IN MEDICINE, INC.
Filing Information
N38253
59-2996423
05/18/1990
FL
ACTIVE
AMENDMENT
03/30/2007
NONE
Principal Address
Changed: 02/15/2024
157 Sagebrush Trl
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Changed: 02/15/2024
Mailing Address
Changed: 02/15/2024
157 Sagebrush Trl
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Changed: 02/15/2024
Registered Agent Name & Address
Artz, Mark, Phd
Name Changed: 02/15/2024
Address Changed: 02/15/2024
157 Sagebrush Trl
Ponte Vedra, FL 32081
Ponte Vedra, FL 32081
Name Changed: 02/15/2024
Address Changed: 02/15/2024
Officer/Director Detail
Name & Address
Title Secretary
Herchko, Steven M, Phd
Title Treasurer
Artz, Mark, Phd
Title Past-President
Schwarz, Bryan C, Phd
Title President
Johnson, Perry, Phd
Title Board Representative
Bossart, Beth, Phd
Title President-Elect
Cashon, Ken
Title Secretary
Herchko, Steven M, Phd
4500 San Pablo Road South
Jacksonville, FL 32224
Jacksonville, FL 32224
Title Treasurer
Artz, Mark, Phd
UFHPTI
2015 N Jefferson St.
Jacksonville, FL 32206
2015 N Jefferson St.
Jacksonville, FL 32206
Title Past-President
Schwarz, Bryan C, Phd
Department of Radiology
PO Box 100374
Gainesville, FL 32610
PO Box 100374
Gainesville, FL 32610
Title President
Johnson, Perry, Phd
2015 North Jefferson St.
Jacksonville, FL 32206
Jacksonville, FL 32206
Title Board Representative
Bossart, Beth, Phd
1475 NW 12th Ave
Suite #1500
Miami, FL 33136
Suite #1500
Miami, FL 33136
Title President-Elect
Cashon, Ken
2501 N Orange Ave Suite 181
Orlando, FL 32084
Orlando, FL 32084
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/31/2023 |
2024 | 02/15/2024 |
Document Images