Detail by Officer/Registered Agent Name

Florida Profit Corporation

CARDIOTHORACIC & VASCULAR SURGICAL ASSOCIATES, P.A.

Filing Information
P95000080909 59-3338654 10/18/1995 10/17/1995 FL ACTIVE AMENDMENT 03/17/2016 NONE
Principal Address
1824 King Street
Suite 200
Jacksonville, FL 32204

Changed: 03/27/2025
Mailing Address
1824 King Street
Suite 200
Jacksonville, FL 32204

Changed: 03/27/2025
Registered Agent Name & Address BARNES, SHELIA
1824 KING STREET
SUITE 200
JACKSONVILLE, FL 32204

Name Changed: 03/04/2009

Address Changed: 08/27/2007
Officer/Director Detail Name & Address

Title Manager

CTVSA Management, LLC
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Secretary

Bates, Nathan, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Bates, Nathan, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Clark, Sara, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Muehrcke, Derek D., M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Vo, Danny H., M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Moore, Erin
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Still, Robert, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

Kafie, Fernando, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title Director

LeCroy, Christopher, M.D.
1824 King Street
Suite 200
Jacksonville, FL 32204

Title President

Taylor, Larry
1824 King Street
Suite 200
Jacksonville, FL 32204

Annual Reports
Report YearFiled Date
2023 02/13/2023
2024 05/02/2024
2025 03/27/2025

Document Images
03/27/2025 -- ANNUAL REPORT View image in PDF format
05/02/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
07/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- Amendment View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
08/27/2007 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
01/19/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
05/28/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
01/05/2001 -- Article of Correction/NC View image in PDF format
12/29/2000 -- Merger View image in PDF format
12/29/2000 -- Name Change View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
06/09/1999 -- Name Change View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format