Detail by Officer/Registered Agent Name
Florida Profit Corporation
EMERALD COAST HEALTH ALLIANCE, INC.
Filing Information
P95000021072
59-3304545
03/14/1995
FL
ACTIVE
AMENDMENT
01/03/2000
NONE
Principal Address
Changed: 06/06/2002
915A MAR-WALT DRIVE
FT. WALTON BEACH, FL 32547
FT. WALTON BEACH, FL 32547
Changed: 06/06/2002
Mailing Address
Changed: 04/10/2008
915A MAR-WALT DRIVE
FT. WALTON BEACH, FL 32547
FT. WALTON BEACH, FL 32547
Changed: 04/10/2008
Registered Agent Name & Address
Colbert, Kassandra
Name Changed: 03/12/2019
Address Changed: 04/15/2005
915 A MAR-WALT DR
FT WALTON BEACH, FL 32547
FT WALTON BEACH, FL 32547
Name Changed: 03/12/2019
Address Changed: 04/15/2005
Officer/Director Detail
Name & Address
Title Director
HRUBY, ROBERT, MD
Title Director
JUDGE, LISA MD
Title Director
CHEN, LEO MD
Title Director
Puri, Kapil, MD
Title Director
Ward, Holly, MD
Title Director
Christopher, Indumathi, MD
Title Director
HRUBY, ROBERT, MD
554 TWIN CITIES BLVD
Suite C
NICEVILLE, FL 32578
Suite C
NICEVILLE, FL 32578
Title Director
JUDGE, LISA MD
552 Twin Cities Blvd
Suite C
NICEVILLE, FL 32578
Suite C
NICEVILLE, FL 32578
Title Director
CHEN, LEO MD
339 RACETRACK RD SUITE 12
FORT WALTON BEACH, FL 32547
FORT WALTON BEACH, FL 32547
Title Director
Puri, Kapil, MD
4554 East Hwy 20
Niceville, FL 32578
Niceville, FL 32578
Title Director
Ward, Holly, MD
11 10th Ave
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Christopher, Indumathi, MD
131 E. Redstone Ave
Suite 107
Crestview, FL 32539
Suite 107
Crestview, FL 32539
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 01/25/2023 |
2024 | 02/28/2024 |
Document Images