Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAYSIDE EMERGENCY PHYSICIANS, P.A.

Filing Information
P98000076698 59-3535333 09/02/1998 09/01/1998 FL ACTIVE AMENDMENT 06/22/2023 NONE
Principal Address
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Changed: 03/20/2024
Mailing Address
1032 E Brandon Blvd,
#5253
BRANDON, FL 33511

Changed: 06/22/2023
Registered Agent Name & Address VIRTUAL POST SOLUTIONS, INC.
1032 E Brandon Blvd,
BRANDON, FL 33511

Name Changed: 06/22/2023

Address Changed: 03/21/2012
Officer/Director Detail Name & Address

Title Secretary

WENDELL, CATHERINE M
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title President

FEILINGER, STEPHEN
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Director

SCHULMAN, BEBE
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Treasurer

Paul, Robert
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Director

Ball, David
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Director

Barnes, Jacqueline
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Director

Mendiola, Lawrence
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Title Director

Mellace, Christine
500 Dr Martin Luther King Jr St N
STE 304
ST PETERSBURG, FL 33705

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/23/2023
2024 03/20/2024

Document Images
03/20/2024 -- ANNUAL REPORT View image in PDF format
06/22/2023 -- Amendment View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- Amendment View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- Amendment View image in PDF format
03/30/2011 -- Reg. Agent Resignation View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
02/16/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
07/06/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- Reg. Agent Change View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
09/04/1998 -- Domestic Profit View image in PDF format