Detail by Officer/Registered Agent Name

Florida Profit Corporation

ST. VINCENTS PATHOLOGY ASSOCIATES, P.A.

Filing Information
602221 59-1295228 06/04/1970 FL ACTIVE REINSTATEMENT 11/26/2013
Principal Address
1 SHIRCLIFF WAY
JACKSONVILLE, FL 32204

Changed: 01/11/2017
Mailing Address
1 SHIRCLIFF WAY
JACKSONVILLE, FL 32204

Changed: 01/11/2017
Registered Agent Name & Address CANTRELL, BRETT
1 SHIRCLIFF WAY
JACKSONVILLE, FL 32204

Name Changed: 01/16/2012

Address Changed: 01/11/2017
Officer/Director Detail Name & Address

Title PD

CANTRELL, BRETT
4844 APACHE AVE.
JACKSONVILLE, FL 32205

Title Secretary, Treasurer

BERNSTEIN, ANNE
124 ANNAPOLIS LANE
PONTE VEDRA BEACH, FL 32082

Title VP

LEHMAN, MICHAEL
2743 BEAUCLERC ROAD
JACKSONVILLE, FL 32257

Title VP

Jones, Arthur G
2706 CHAPMAN OAK DRIVE
JACKSONVILLE, FL 32257

Title VP

Cantu, Colby
4426 Country Club Road
Jacksonville, FL 32210

Title VP

Steinberg, David M
167 Pinewoods Street
Ponte Vedra, FL 32081

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/25/2023
2024 01/07/2024

Document Images
01/07/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
08/26/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/16/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
06/24/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
10/16/2001 -- Amendment and Name Change View image in PDF format
02/03/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
02/18/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
01/27/1995 -- ANNUAL REPORT View image in PDF format