Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAY AREA HEART CENTER, P.A.

Filing Information
G31896 59-2291897 04/01/1983 FL ACTIVE AMENDMENT 04/05/2021 NONE
Principal Address
5398 Park Street North
ST. PETERSBURG, FL 33709

Changed: 01/26/2017
Mailing Address
5398 Park Street North
ST. PETERSBURG, FL 33709

Changed: 01/26/2017
Registered Agent Name & Address REDDY, MOHAN MD
5398 Park Street North
ST. PETERSBURG, FL 33709

Name Changed: 01/17/2018

Address Changed: 01/26/2017
Officer/Director Detail Name & Address

Title V

SALAZAR, M. FERNANDO MD
1201 7th Ave North
ST. PETERSBURG, FL 33705

Title P

REDDY, MOHAN
1201 7th Ave North
ST. PETERSBURG, FL 33705

Title VP

Kethireddy , Ravi, MD
1201 7th Ave N
ST. PETERSBURG, FL 33705

Title VP

Moss, Brian, DO
1201 7th Ave North
ST. PETERSBURG, FL 33705

Title Secretary

Srivastava, Amit
1201 7th Ave North
ST. PETERSBURG, FL 33705

Title VP

Gandhi, Malay
1201 7th Ave North
ST. PETERSBURG, FL 33705

Title V

CODOLOSA, JOSE NICOLAS
5398 PARK STREET NORTH
ST. PETERSBURG, FL 33709

Title V

BHATIA, VIKAS, M.D.
5398 Park Street North
ST. PETERSBURG, FL 33709

Title VP

TAS, D.O., AMBER, DR.
5398 PARK STREET NORTH
ST. PETERSBURG, FL 33709

Title V

DELGADO, MIGUEL GIANNONI
5398 PARK STREET NORTH
ST. PETERSBURG, FL 33709

Title V

SKORCZEWSKI, JAMES H.
5398 PARK STREET NORTH
ST. PETERSBURG, FL 33709

Title VP

PATEL, AKASH
5398 Park Street North
ST. PETERSBURG, FL 33709

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 03/02/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
12/06/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2021 -- Amendment View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
08/24/2018 -- Amendment View image in PDF format
01/25/2018 -- Amendment View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
12/18/2017 -- Amendment View image in PDF format
06/21/2017 -- Amendment View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
12/07/2010 -- Amendment View image in PDF format
10/11/2010 -- REINSTATEMENT View image in PDF format
09/28/2009 -- REINSTATEMENT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
11/19/2004 -- Amendment View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
02/16/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format