Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALL FLORIDA ORTHOPAEDIC ASSOCIATES, P.A.

Filing Information
H80326 59-2681990 10/10/1985 FL ACTIVE AMENDMENT 12/07/2009 NONE
Principal Address
4600 4th STREET NORTH
ST PETERSBURG, FL 33703

Changed: 02/08/2020
Mailing Address
4600 4th STREET NORTH
ST PETERSBURG, FL 33703

Changed: 02/08/2020
Registered Agent Name & Address CFO Sources
17862 Hunting Bow Cir
Tampa, FL 33558

Name Changed: 04/23/2024

Address Changed: 04/13/2022
Officer/Director Detail Name & Address

Title D, VP

CANIZARES, GEORGE H
4600 4TH ST. N.
ST PETERSBURG, FL 33703

Title SD

RODRIGUEZ, JORGE A.
4600 4TH ST. N.
ST PETERSBURG, FL 33703

Title Director, President

JENNIFER, BURNS M
4600 4TH ST. N.
ST. PETERSBURG, FL 33703

Title Director

PAGANO, PAUL J
4600 4TH ST. N.
ST. PETERSBURG, FL 33703

Title Director

SWICK, MATTHEW J
4600 4TH ST. N.
ST. PETERSBURG, FL 33703

Title Director

HIRSHORN, KURT C
4600 4TH ST. N.
ST. PETERSBURG, FL 33703

Title Director

NGUYEN, DZI-YIET
4600 4TH ST N
ST. PETERSBURG, FL 33703

Title Director

BEERY, TODD
4600 4TH ST N
ST. PETERSBURG, FL 33703

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 03/10/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
02/12/2021 -- ANNUAL REPORT View image in PDF format
02/08/2020 -- ANNUAL REPORT View image in PDF format
02/25/2019 -- ANNUAL REPORT View image in PDF format
01/14/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/28/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
12/20/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
02/24/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- Amendment View image in PDF format
11/05/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- Reg. Agent Change View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
10/21/1999 -- REINSTATEMENT View image in PDF format
04/12/1999 -- Name Change View image in PDF format
03/24/1998 -- Reg. Agent Change View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
08/01/1997 -- ANNUAL REPORT View image in PDF format
07/10/1996 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format