Detail by Officer/Registered Agent Name

Florida Profit Corporation

SOUTH FLORIDA ORTHOPAEDICS & SPORTS MEDICINE, P.A.

Filing Information
V07361 65-0311858 01/16/1992 FL ACTIVE AMENDMENT 06/27/2022 NONE
Principal Address
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Changed: 04/23/2007
Mailing Address
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Changed: 04/23/2007
Registered Agent Name & Address CARLSON, WILLIAM E, Dr.
1050 SE MONTEREY RD., STE 400
STUART, FL 34990

Name Changed: 04/15/2014

Address Changed: 06/14/2010
Officer/Director Detail Name & Address

Title President

CARLSON, WILLIAM E, Dr.
1050 SE MONTEREY RD SUITE 400
STUART, FL 34994

Title VP

DESMAN, SCOTT, Dr.
1050 SE MONTEREY RD SUITE 400
STUART, FL 34994

Title Secretary

HAAS, GEORGE, Dr.
1050 SE MONTEREY RD SUITE 400
STUART, FL 34994

Title Director

HOFFMAN, JAMES D, Dr.
1050 SE MONTEREY RD SUITE 400
STUART, FL 34994

Title Director

HILL, NATHANIEL H, Dr.
1050 SE MONTEREY RD SUITE 400
STUART, FL 34994

Title Director

HUSTED, DANIEL S, Dr.
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title Director

JORDAN, STEVEN K, Dr.
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title D

KAM, CHECK C., MD
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title Director

Prasher, Anuj, Dr.
1050 SE Monterey Rd
Suite 400
Stuart, FL 34994

Title Director

Cerminara, Anthony J, Dr.
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title Director

Blackburn, Alan R, II
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title D

JONES, DANIEL A
1050 SE MONTEREY RD
SUITE 400
STUART, FL 34994

Title Director

Lekic , Nikola, Dr.
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title Director

Connelly, Jacob, Dr.
1050 SE MONTEREY ROAD
SUITE 400
STUART, FL 34994

Title Director

Ramos, Juan, Dr.
1050 SE Monterey Rd
Suite 400
Stuart, FL 34994

Annual Reports
Report YearFiled Date
2022 03/25/2022
2023 02/27/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
06/27/2022 -- Amendment View image in PDF format
03/25/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/04/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
01/20/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- Amendment View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
06/14/2010 -- Amendment View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
11/05/1997 -- ANNUAL REPORT View image in PDF format
09/05/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
07/18/1996 -- ANNUAL REPORT View image in PDF format