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
157 Sagebrush Trl
Ponte Vedra, FL 32081

Changed: 02/15/2024
Mailing Address
157 Sagebrush Trl
Ponte Vedra, FL 32081

Changed: 02/15/2024
Registered Agent Name & Address Artz, Mark, Phd
157 Sagebrush Trl
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
4500 San Pablo Road South
Jacksonville, FL 32224

Title Treasurer

Artz, Mark, Phd
UFHPTI
2015 N Jefferson St.
Jacksonville, FL 32206

Title Past-President

Schwarz, Bryan C, Phd
Department of Radiology
PO Box 100374
Gainesville, FL 32610

Title President

Johnson, Perry, Phd
2015 North Jefferson St.
Jacksonville, FL 32206

Title Board Representative

Bossart, Beth, Phd
1475 NW 12th Ave
Suite #1500
Miami, FL 33136

Title President-Elect

Cashon, Ken
2501 N Orange Ave Suite 181
Orlando, FL 32084

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/31/2023
2024 02/15/2024

Document Images
02/15/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/22/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
03/31/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- Amendment View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
01/17/2005 -- ANNUAL REPORT View image in PDF format
01/06/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
02/29/1996 -- ANNUAL REPORT View image in PDF format
07/26/1995 -- ANNUAL REPORT View image in PDF format