Detail by Officer/Registered Agent Name

Florida Profit Corporation

COMMUNITY EYE CENTER, P.A.

Filing Information
F55028 59-2136412 11/17/1981 FL ACTIVE NAME CHANGE AMENDMENT 11/27/2000 NONE
Principal Address
44 Barkley Circle
Fort Myers, FL 33907

Changed: 02/09/2021
Mailing Address
44 Barkley Circle
Fort Myers, FL 33907

Changed: 02/09/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/07/2020

Address Changed: 12/07/2020
Officer/Director Detail Name & Address

Title Director

Quigley, Thomas A, Dr.
44 Barkley Circle
Fort Myers, FL 33907

Title CEO

Beck, Ashley
44 Barkley Circle
Fort Myers, FL 33907

Title Asst. Secretary

Stanley, Jocelyn
44 Barkley Circle
Fort Myers, FL 33907

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/22/2023
2024 04/12/2024

Document Images
04/12/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
12/07/2020 -- Reg. Agent Change View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/02/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
12/10/2007 -- Reg. Agent Change View image in PDF format
02/19/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
01/24/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
11/27/2000 -- Name Change View image in PDF format
11/22/2000 -- Reg. Agent Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
02/12/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format