Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

UNIVERSITY COMMUNITY INDEPENDENT PRACTICE ASSOCIATION, INC.

Filing Information
N93000004260 59-3206688 09/17/1993 09/13/1993 FL ACTIVE CORPORATE MERGER 01/30/2020 NONE
Principal Address
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Changed: 04/17/2018
Mailing Address
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Changed: 04/17/2018
Registered Agent Name & Address Boghdadi, Mona, Dr.
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Name Changed: 02/12/2016

Address Changed: 04/17/2018
Officer/Director Detail Name & Address

Title VP

Boghdadi, Mona, Dr.
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Director

Ballal, Natraj, Dr.
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Director

Abskhroun, Hany, MD
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Director

Elchahal, Sami, MD
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title President

Newton, Michael, MD
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Secretary/Treasurer

O'Neal, Henry, MD
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Director

Pittman, Christopher, Dr
13801 Bruce B Down Blvd
SUITE 302
TAMPA, FL 33613

Title Director

BHATIA, ANIL, Dr.
13801 Bruce B Downs Blvd
Ste 302
Tampa, FL 33613

Title Director

DUROJAIYE, BABATOLA, Dr.
13801 Bruce B Downs Blvd
Ste 302
Tampa, FL 33613

Title Director

Starling, Jeffrey, Dr.
13801 Bruce B Downs Blvd
Ste 302
Tampa, FL 33613

Annual Reports
Report YearFiled Date
2023 01/18/2023
2023 01/29/2023
2024 01/27/2024

Document Images
01/27/2024 -- ANNUAL REPORT View image in PDF format
01/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- Merger View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
03/07/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
01/22/2009 -- ANNUAL REPORT View image in PDF format
01/28/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
03/04/2005 -- REINSTATEMENT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- ANNUAL REPORT View image in PDF format
09/01/1998 -- Amendment View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format