Detail by Officer/Registered Agent Name

Florida Profit Corporation

EMERALD COAST HEALTH ALLIANCE, INC.

Filing Information
P95000021072 59-3304545 03/14/1995 FL ACTIVE AMENDMENT 01/03/2000 NONE
Principal Address
915A MAR-WALT DRIVE
FT. WALTON BEACH, FL 32547

Changed: 06/06/2002
Mailing Address
915A MAR-WALT DRIVE
FT. WALTON BEACH, FL 32547

Changed: 04/10/2008
Registered Agent Name & Address Colbert, Kassandra
915 A MAR-WALT DR
FT WALTON BEACH, FL 32547

Name Changed: 03/12/2019

Address Changed: 04/15/2005
Officer/Director Detail Name & Address

Title Director

HRUBY, ROBERT, MD
554 TWIN CITIES BLVD
Suite C
NICEVILLE, FL 32578

Title Director

JUDGE, LISA MD
552 Twin Cities Blvd
Suite C
NICEVILLE, FL 32578

Title Director

CHEN, LEO MD
339 RACETRACK RD SUITE 12
FORT WALTON BEACH, FL 32547

Title Director

Puri, Kapil, MD
4554 East Hwy 20
Niceville, FL 32578

Title Director

Ward, Holly, MD
11 10th Ave
Shalimar, FL 32579

Title Director

Christopher, Indumathi, MD
131 E. Redstone Ave
Suite 107
Crestview, FL 32539

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 01/25/2023
2024 02/28/2024

Document Images
02/28/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
01/03/2000 -- Amendment View image in PDF format
04/01/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
09/30/1997 -- ADDRESS CHANGE View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
07/30/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format