Detail by Officer/Registered Agent Name

Florida Profit Corporation

NAPLES MEDICAL CENTER, P.A.

Filing Information
V50817 65-0332909 07/15/1992 FL ACTIVE REINSTATEMENT 01/29/2016
Principal Address
400 8TH STREET NORTH
NAPLES, FL 34102
Mailing Address
400 8TH STREET NORTH
NAPLES, FL 34102
Registered Agent Name & Address PARENT, THOMAS MD
400 8TH ST N
NAPLES, FL 34102

Name Changed: 01/29/2016

Address Changed: 04/30/2007
Officer/Director Detail Name & Address

Title D

IRANI, FARHAD MM.D.
400 8TH ST NORTH
NAPLES, FL 34102

Title VP

MATHIEU, VLADIMIR J
400 8TH ST NORTH
NAPLES, FL 34102

Title D

MEDINA, TYRONE MD
400 8TH ST NORTH
NAPLES, FL 34102

Title President

PARENT, THOMAS, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title Director

BOYNTON, DOUGLAS, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

CALIFANO, JOSEPH, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title Director

DE LEON, CESAR, DO
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

DUNCAN, RAYMOND, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title Director

GALBUT, ALAN, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

NEWMAN, DONALD, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

OWENS , ALEXANDER, DO
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

POLING, PATRICIA, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

POLING, ROBERT, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title DIRECTOR

SHIELDS, PAUL, MD
400 8TH STREET NORTH
NAPLES, FL 34102

Title Director

SCOTT, DAVID
400 8TH STREET NORTH
NAPLES, FL 34102

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 03/16/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- REINSTATEMENT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
11/15/2000 -- REINSTATEMENT View image in PDF format
08/20/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format