Detail by Officer/Registered Agent Name

Florida Profit Corporation

NORTH FLORIDA SURGEONS, P.A.

Filing Information
P96000005967 59-3366100 01/19/1996 FL ACTIVE AMENDMENT 02/21/2022 NONE
Principal Address
11945 SAN JOSE BLVD
BLDG 300
JACKSONVILLE, FL 32223

Changed: 03/17/2011
Mailing Address
11945 SAN JOSE BLVD
BLDG 300
JACKSONVILLE, FL 32223

Changed: 03/17/2011
Registered Agent Name & Address Berlin, John
11945 SAN JOSE BLVD
BLDG 300
JACKSONVILLE, FL 32223

Name Changed: 03/15/2022

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title Secretary

MORGENTHAL, CRAIG M.D.
836 PRUDENTIAL DR., SUITE 1107
JACKSONVILLE, FL 32207

Title Director, President

CHAPPANO, PAUL MD
2 SHIRCLIFF WAY, SUITE 900
JACKSONVILLE, FL 32204

Title Director

Patel , Ravi, MD
714 Stockton Street
Jacksonville, FL 32204

Title Director

Gamenthaler, Andrew , MD
1890 LPGA Blvd
Suite 250
Daytona Beach, FL 32117

Title Director

Polley , Gordon , MD
836 Prudential Drive
Suite 1001
Jacksonville, FL 32207

Title Director

Desai, Ankit R, MD
14546 Old St. Augustine Road
Suite 407
Daytona Beach, FL 32204

Title Director

Shuler, Frederick W., MD
1836 Florida Avenue
Suite 211
Panama City Beach, FL 32405

Title Director

Hodgett, Steven , MD
836 Prudential Drive, #1001
Jacksonville, FL 32207

Title Director

Edwards, Jefferson R., MD
14540 Old St. Augustine Road
Suite 2571
Jacksonville, FL 32258

Title Director

Caluda , Michael , MD
4012 9th Avenue
Pensacola, FL 32503

Title Director

Jones, Norman Alexander, MD
2407 Ruth Hentz Avenue
Panama City, FL 32405

Title Director

Shetty, Rejesh K., MD
13453 N. Main Street
Suite 306
Jacksonville, FL 32218

Title Director

Sumner, William E., MD
2 Shircliff Way
Suite 500
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 04/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- Amendment View image in PDF format
09/09/2021 -- Amendment View image in PDF format
03/17/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- ANNUAL REPORT View image in PDF format
03/02/2019 -- ANNUAL REPORT View image in PDF format
02/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
04/20/2012 -- Amendment View image in PDF format
03/30/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
07/14/2010 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/09/2009 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
02/14/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
01/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format
01/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format