Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PALMETTO MEDICAL STAFF FUND, INC.

Filing Information
N00000000749 65-0974734 02/04/2000 FL ACTIVE CANCEL ADM DISS/REV 01/23/2006 NONE
Principal Address
2001 W. 68TH STREET
MEDICAL STAFF OFFICE
HIALEAH, FL 33016

Changed: 07/18/2011
Mailing Address
2001 W. 68TH STREET
MEDICAL STAFF OFFICE
HIALEAH, FL 33016

Changed: 07/18/2011
Registered Agent Name & Address MICHAEL K FISH PA CPA
7700 N. KENDALL DRIVE
SUITE 405
MIAMI, FL 33156

Name Changed: 02/14/2018

Address Changed: 02/14/2018
Officer/Director Detail Name & Address

Title Chairman

Perez, Vianka, Dr.
2001 W. 68TH STREET
MEDICAL STAFF OFFICE
HIALEAH, FL 33016

Title VC

Vasudevan, Vanitha
430 Alexandra Cir
Weston, FL 33326

Title Treasurer

Haque, Husham
2001 W. 68TH STREET
MEDICAL STAFF OFFICE
HIALEAH, FL 33016

Annual Reports
Report YearFiled Date
2024 04/04/2024
2025 04/28/2025
2025 07/01/2025

Document Images
07/01/2025 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2025 -- ANNUAL REPORT View image in PDF format
08/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2024 -- ANNUAL REPORT View image in PDF format
08/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
11/14/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
10/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
07/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
10/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
10/08/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
08/18/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
07/18/2011 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/13/2009 -- Dom/For AR View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- REINSTATEMENT View image in PDF format
08/30/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
05/24/2002 -- ANNUAL REPORT View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/04/2000 -- Domestic Non-Profit View image in PDF format