Detail by Entity Name

Florida Profit Corporation

ST. LUKE'S CATARACT AND LASER INSTITUTE, P.A.

Filing Information
600577 59-1224512 11/19/1968 FL ACTIVE NAME CHANGE AMENDMENT 11/13/2000 NONE
Principal Address
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Changed: 01/19/2009
Mailing Address
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Changed: 02/07/2023
Registered Agent Name & Address Gills, J. Pitzer, III
43309 U.S. HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Name Changed: 01/24/2022

Address Changed: 01/19/2009
Officer/Director Detail Name & Address

Title Director, President, CEO

GILLS, J. PITZER III
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Title Director

HOUSER, J. BRADLEY
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Title Director, Executive Vice President, COO, Secretary

Lindberg, Mark H.
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Title Director, VP, CFO, Treasurer

Rood, David A
43309 US HIGHWAY 19 N
TARPON SPRINGS, FL 34689

Annual Reports
Report YearFiled Date
2023 02/07/2023
2024 01/09/2024
2024 05/30/2024

Document Images
05/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
02/19/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
11/13/2000 -- Name Change View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format