Detail by Officer/Registered Agent Name

Florida Profit Corporation

ORTHOPAEDIC CENTER OF SOUTH FLORIDA, P.A.

Filing Information
P93000079631 65-0452574 11/12/1993 FL ACTIVE AMENDMENT 07/11/2017 NONE
Principal Address
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Changed: 01/27/1997
Mailing Address
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Changed: 01/27/1997
Registered Agent Name & Address Arvin, Kenneth I, Esq.
866 S. Dixie Highway
Coral Gables, FL 33146

Name Changed: 01/25/2016

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title President, Secretary, Partner

SIMON, RICHARD J, Dr.
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

CHAYET, BRAD S, DR
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

JAROLEM, KENNETH L, DR.
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

CUMMINGS, PHILLIP B, DR
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

LINN, RICHARD M, DR
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

SCHECHTER, NEIL A, DR
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

BLUM, DAVID A, Dr.
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

EIERLE, CARL C, Dr.
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title VP, Treasurer, Partner

GLAIT, SERGIO A, DR
600 SOUTH PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

Bullock, James M, DR
600 S PINE ISLAND ROAD
SUITE 300
PLANTATION, FL 33324

Title PARTNER

STEINER, CRAIG D, DR
600 S PINE ISLND ROAD
SUITE 300
PLANTATION, FL 33324

Annual Reports
Report YearFiled Date
2022 07/11/2022
2023 01/16/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
07/11/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- Amendment View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/19/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- Reg. Agent Change View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/19/2007 -- ANNUAL REPORT View image in PDF format
05/30/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
01/16/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
03/09/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format