Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

FLORIDA SOCIETY OF INTERVENTIONAL PAIN PHYSICIANS, INC.

Filing Information
F02000005780 04-3722319 11/19/2002 DE ACTIVE CANCEL ADM DISS/REV 03/03/2004 NONE
Principal Address
11319 Cortez Blvd
Brooksville, FL 34613

Changed: 06/11/2015
Mailing Address
392 ALLEN STREET
LEBANON, OH 45036

Changed: 01/17/2023
Registered Agent Name & Address Tracy, Deborah H, Dr.
11319 Cortez Blvd
Brooksville, FL 34613

Name Changed: 06/11/2015

Address Changed: 06/11/2015
Officer/Director Detail Name & Address

Title DIRECTOR AT LARGE

Lipnick, Jesse A, Dr.
1315 NW 21ST AVENUE
1
CHIEFLAND, FL 32626

Title Director at Large

Tracy, Deborah, Dr.
11319 Cortez Blvd
Brooksville, FL 34613

Title Executive Director

Byers, Michelle
392 ALLEN STREET
LEBANON, OH 45036

Title PAST PRESIDENT

DE LA GARZA, MIGUEL, Dr.
5413 GEORGE STREET
NEW PORT RICHEY, FL 34652

Title DIRECTOR AT LARGE

TRESCOTT, ANDREA, Phd
4 OCEANSIDE CIRCLE
ST AUGUSTINE, FL 32080

Title DIRECTOR AT LARGE

CORDNER, HAROLD J, Dr.
13835 US HIGHWAY 1
SEBASTIAN, FL 32958

Title PRESIDENT ELECT

BHALANI, MAULIK, Dr.
2553 WINDGUARD CIRCLE
WESLEY CHAPEL, FL 33544

Title PRESIDENT

PAEZ, JULIO, Dr.
2448 HOOKS ST
CLERMONT, FL 34711

Title Secretary

PRZKORA, MD, PHD, RENE
UNIVERSITY OF FLORIDA
GAINESVILLE, FL 32610

Title DIRECTOR AT LARGE

STIECHEN, DO, CARRIE
392 ALLEN STREET
LEBANON, OH 45036

Title DIRECTOR AT LARGE

FERNANDEZ, VANIA
3702 WASHINGTON STREET
SUITE 101
HOLLYWOOD, FL 33021

Title DIRECTOR AT LARGE

DALTON, HAROLD
6000 N. FEDERAL HIGHWAY
FORT LAUDERDALE, FL 33308

Title Treasurer

DAITCH, JONATHAN
8255 COLLEGE PARKWAY
SUITE 200
FORT MYERS, FL 33919

Title DIRECTOR AT LARGE

ESPOSITO, MICHAEL F, MD
777 37TH ST STE C-101
VERO BEACH, FL 32960

Annual Reports
Report YearFiled Date
2022 07/20/2022
2023 01/17/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
07/20/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
06/11/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2015 -- ANNUAL REPORT View image in PDF format
05/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/09/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
06/09/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
09/16/2008 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/15/2007 -- ANNUAL REPORT View image in PDF format
09/24/2006 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- REINSTATEMENT View image in PDF format
11/19/2002 -- Foreign Non-Profit View image in PDF format