Detail by Officer/Registered Agent Name

Florida Profit Corporation

EMERGENCY MEDICINE PROFESSIONALS, P.A..

Filing Information
S72758 59-3082909 08/08/1991 08/02/1991 FL ACTIVE AMENDMENT 02/20/2019 NONE
Principal Address
FLORIDA HOSPITAL DELAND
701 WEST PLYMOUTH AVE
DELAND, FL 32721

Changed: 03/17/2004
Mailing Address
1530 Cornerstone Blvd.
Suite 120
Daytona Beach, FL 32117

Changed: 04/06/2022
Registered Agent Name & Address DUVA, CHARLES M
1530 Cornerstone Blvd.
Suite 120
Daytona Beach, FL 32117

Name Changed: 03/13/2017

Address Changed: 04/06/2022
Officer/Director Detail Name & Address

Title President, Director

DUVA, CHARLES D
545 OCEANSHORE BLVD.
ORMOND BEACH, FL 32176

Title SD

WEINER, TRACY
501 Oakwood Avenue
NEW SMYRNA BEACH, FL 32169

Title VP

Newcomer, Gerard
955 Willow Garden Court
Lake Mary, FL 32746

Title VP

Roberts, Judy J
148 Bounty Lane
Ponce Inlet, FL 32127

Title VP

Simpson, Claire
601 E Gore Street
Orlando, FL 32806

Title VP

Coltharp, Stephen
77 Village Trail
Ormond Beach, FL 32174

Title VP

Menezes, Ivan
25536 Hawks Run Lane
Sorrento, FL 32776

Title VP

Miller, Elizabeth
1314 N. Atlantic Avenue
New Smyrna Beach, FL 32169

Title VP

Sisko, Matthew
1809 N. Forest Avenue
Orlando, FL 32803

Title VP, Director

Ramia, Michelle
1537 Oak Forest Drive
Ormond Beach, FL 32174

Title VD

Riga, Peter
594 Broadoak Loop
Sanford, FL 32771

Title TD

Moses, Dusty
27 Minnow Drive
Ormond Beach, FL 32174

Title VP

Bogdanovska, Suzana
126 Pinion Circle
Ormond Beach, FL 32174

Title VP

Sieger, Brent
1721 Greens Dairy Road
Deland, FL 32720

Title VP, Director

Mucciolo, Paul
1530 Cornerstone Blvd.
Suite 120
Daytona Beach, FL 32117

Title VP, Director

McNamee, Justin
10 Richmond Drive
New Smyrna Beach, FL 32169

Title VP, Director

Petrozzino, Vito
150 E. Robinson Street
Unit 2602
Orlando, FL 32801

Title VP

Trinh, William
19 Richmond Drive
New Smyrna Beach, FL 32169

Title VP

Bach, Nathan
4166 Saxon Drive
New Smyrna Beach, FL 32129

Title VP

Bahl, Rajiv
1473 Lake George Drive
Lake Mary, FL 32746

Title VP

Dillard, Barney
2009 Hill Street
New Smyrna Beach, FL 32169

Title VP

George, Wesley
1339 Patterson Terrace
Lake Mary, FL 32746

Title VP

Hohler, Daniel
440 Pine Bluff Trail
Ormond Beach, FL 32174

Title VP

Rada, Kristen
231 Riverside Drive
Unit 1504
Holly Hill, FL 32117

Title VP

Rosado, Jose
4206 Mayfair Lane
Port Orange, FL 32129

Title VP

Taylor, Jay
1120 Eugenia Blvd.
New Smyrna Beach, FL 32158

Title VP

Rivera, Hector
1071 Terrace Blvd.
Orlando, FL 32803

Title VP, Director

Best, Allyson
1333 Mayfield Avenue
Winter Park, FL 32789

Title VP

Beyer, Justin
2718 Sunset Drive
New Smyrna Beach, FL 32168

Title VP

McDermott, Daniel
4642 S. Atlantic Avenue
New Smyrna Beach, FL 32169

Title VP

Ontell, James
821 Oakview Drive
New Smyrna Beach, FL 32169

Title VP

Gao, Shan
44425 Lakeview Road
Deland, FL 32720

Title VP

Harun, Alyssa
4504 Latimer Way
Sanford, FL 32771

Title VP

Lee, Roentgen
1123 Fieldstone Circle
Oviedo, FL 32765

Title VP

Stark, Logan
867 Terrapin Drive
DeBary, FL 32713

Title VP

Zwiebel, Sean
3111 Jessamine Avenue
New Smyrna Beach, FL 32169

Title VP

Oliveto, Sydni
265 Middle Way
New Smyrna Beach, FL 32169

Title VP

Strom, Theodore
1215 Beacon Street
New Smyrna Beach, FL 32169

Title VP

Kittredge, Justin
2009 N. Daytona Avenue
Flagler Beach, FL 32136

Title VP

Muniz, Samuel
3914 Pelican Lane
Orlando, FL 32803

Title VP

Olson, Theodore
268 Spreading Oak Lane
Ormond Beach, FL 32174

Title VP

Rich, Jared
1215 N. Atlantic Avenue
New Smyrna Beach, FL 32169

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 02/14/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- Amendment View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- Amendment View image in PDF format
02/03/2015 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
12/26/2007 -- Name Change View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
07/05/2006 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
03/24/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/25/2002 -- Amendment View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/11/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
04/14/1995 -- ANNUAL REPORT View image in PDF format