Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

AMERICAN COLLEGE OF ENDOCRINOLOGY, INC.

Filing Information
N92000000555 59-3215539 11/25/1992 11/24/1992 FL ACTIVE REINSTATEMENT 12/11/1998
Principal Address
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Changed: 07/14/2021
Mailing Address
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Changed: 07/14/2021
Registered Agent Name & Address INCORP SERVICES, INC.
3458 LAKESHORE DRIVE
TALLAHASSEE, FL 32312

Name Changed: 07/14/2021

Address Changed: 03/17/2023
Officer/Director Detail Name & Address

Title CEO

White , Johnnie
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director, Immediate Past President

Reddy, S. Sethu K., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director, Secretary

Eldeiry, Leslie S., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Biggs, William C., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Rosenfeld, Cheryl R., DO
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director, President

Samson, Susan L., MD, PhD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Edelson, Gary W. , MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director, President-Elect

Isaacs, Scott D., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title FIT Rep

Bassin, Sandy , MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Lieb, David C., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Izoura, Kenneth E. , MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Levine , Matthew J., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Siraj, Eliass S., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director, Treasurer

Trence , Dace L., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Correa, Ricardo, MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Desai, Navtika R., DO
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Gopalakrishnan, Geetha, MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Leung, Janet, MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Young, Melissa G., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Title Director

Sadhu, Archana R., MD
7643 Gate Parkway
Suite 104-328
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2022 03/11/2022
2023 01/16/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
03/11/2022 -- ANNUAL REPORT View image in PDF format
07/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
05/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
06/09/2009 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
06/16/2008 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
02/10/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
12/11/1998 -- REINSTATEMENT View image in PDF format
09/03/1997 -- ANNUAL REPORT View image in PDF format
08/05/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
08/03/1995 -- ANNUAL REPORT View image in PDF format