Detail by Entity Name
Florida Not For Profit Corporation
THE PENNSYLVANIA PAIN SOCIETY INC.
Filing Information
N16000007869
90-1889401
08/03/2016
FL
ACTIVE
Principal Address
Changed: 04/14/2024
3802 Gulf of Mexico Drive
203A
Longboat Key, FL 34228
203A
Longboat Key, FL 34228
Changed: 04/14/2024
Mailing Address
Changed: 03/19/2019
560 Bay Isles Rd
#9259
Longboat Key, FL 34228
#9259
Longboat Key, FL 34228
Changed: 03/19/2019
Registered Agent Name & Address
HOYLE, ROBIN L, ESQ.
Name Changed: 03/15/2017
Address Changed: 04/14/2024
3802 Gulf of Mexico Drive
203A
Longboat Key, FL 34228
203A
Longboat Key, FL 34228
Name Changed: 03/15/2017
Address Changed: 04/14/2024
Officer/Director Detail
Name & Address
Title Director
NICHOLSON, BRUCE, MD
Title Director
GORDIN, VITALY, MD
Title Treasurer
PATEL, RISHIN, MD
Title Director
NAVALGUND, YESHVANT
Title Executive Director
Hoyle, Robin Lynn, Esq
Title Secretary
Wells, Mark
Title Director
Sather, Michael
Title Past President, Director
Sung Han Kim, Philip
Title President
Kamen, Leonard, MD
Title VP
Falowski, Steven, MD
Title Director
Thomas, Vissering
Title Director
Smith, Sadie
Title Director
Tomycz, Nestor
Title Director
Sharma, Saloni
Title Director
NICHOLSON, BRUCE, MD
1240 S. CEDAR CREST BLVD. #307
ALLENTOWN, PA 18103
ALLENTOWN, PA 18103
Title Director
GORDIN, VITALY, MD
500 UNIVERSITY DRIVE, BOX 850
HERSHEY, PA 17033
HERSHEY, PA 17033
Title Treasurer
PATEL, RISHIN, MD
700 EAST TOWNSHIP LINE RD
HAVERTOWN, PA 19083
HAVERTOWN, PA 19083
Title Director
NAVALGUND, YESHVANT
1275 SOUTH MAIN ST.
GREENSBURG, PA 15601
GREENSBURG, PA 15601
Title Executive Director
Hoyle, Robin Lynn, Esq
3802 Gulf of Mexico Drive
203A
Longboat Key, FL 34228
203A
Longboat Key, FL 34228
Title Secretary
Wells, Mark
100 Pennsylvania Ave
Irwin, PA 15642
Irwin, PA 15642
Title Director
Sather, Michael
30 Hope Drive
Suite 1200
Hershey, PA 17033
Suite 1200
Hershey, PA 17033
Title Past President, Director
Sung Han Kim, Philip
931 East Haverford Rd.
202
Bryn Mawr, PA 19010
202
Bryn Mawr, PA 19010
Title President
Kamen, Leonard, MD
9892 Bustleton Ave
102
Philadelphia, PA 19115
102
Philadelphia, PA 19115
Title VP
Falowski, Steven, MD
160 N. Pointe Blvd.
105
Lancaster, PA 17601
105
Lancaster, PA 17601
Title Director
Thomas, Vissering
500 University Drive
Hershey, PA 17033
Hershey, PA 17033
Title Director
Smith, Sadie
500 University Drive
Hershey, PA 17033
Hershey, PA 17033
Title Director
Tomycz, Nestor
320 E. North Ave.
208
Pittsburgh, PA 15212
208
Pittsburgh, PA 15212
Title Director
Sharma, Saloni
825 Old Lancaster Rd.
100
Bryn Mawr, PA 19010
100
Bryn Mawr, PA 19010
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/20/2023 |
2024 | 04/14/2024 |
Document Images