Detail by Officer/Registered Agent Name

Florida Profit Corporation

COASTAL ORTHOPEDICS & SPORTS MEDICINE OF SOUTHWEST FLORIDA, P.A.

Filing Information
604452 59-1466615 06/12/1973 FL ACTIVE AMENDMENT 10/13/2011 NONE
Principal Address
8000 SR64 E
BRADENTON, FL 34212

Changed: 07/07/2022
Mailing Address
8000 SR64 E
BRADENTON, FL 34212

Changed: 07/07/2022
Registered Agent Name & Address CF REGISTERED AGENT, INC.
100 S. Ashley Drive
Suite 400
Tampa, FL 33602

Name Changed: 02/08/2016

Address Changed: 03/09/2016
Officer/Director Detail Name & Address

Title DPST

VALADIE, ARTHUR L
8000 SR 64 E.
BRADENTON, FL 34212

Title D

KUMAR, AVINASH G
8000 SR 64 E.
BRADENTON, FL 34212

Title DIRECTOR OF OPERATIONS

FRENCH, JEFF
8000 SR 64 E.
BRADENTON, FL 34212

Title CEO

LEMAY, PAIGE
8000 SR 64 E.
BRADENTON, FL 34212

Title DIRECTOR

VALADIE, ALAN
8000 SR 64 E.
BRADENTON, FL 34212

Title DIRECTOR

CASHEN, DAVID
8000 SR 64 E.
BRADENTON, FL 34212

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/20/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/08/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
05/24/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
10/13/2011 -- ANNUAL REPORT View image in PDF format
10/13/2011 -- Amendment View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- Amendment View image in PDF format
02/24/2005 -- ANNUAL REPORT View image in PDF format
10/04/2004 -- Name Change View image in PDF format
02/07/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
07/13/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- Name Change View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/16/1995 -- ANNUAL REPORT View image in PDF format