Detail by Entity Name

Florida Profit Corporation

ADVANCED ORTHOPEDIC CENTER OF CHARLOTTE COUNTY, P.A.

Filing Information
F02478 59-2050967 10/21/1980 FL ACTIVE NAME CHANGE AMENDMENT 01/22/2003 NONE
Principal Address
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Changed: 03/27/2009
Mailing Address
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Changed: 03/27/2009
Registered Agent Name & Address GREENBERG, DALE
1641 TAMIAMI TRAIL
SUITE A
PORT CHARLOTTE, FL 33952

Name Changed: 01/09/2018

Address Changed: 03/27/2009
Officer/Director Detail Name & Address

Title President, Director

GREENBERG, DALE A, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title VP, Director

CONNORS, NICHOLAS J, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title VP, Director

STCHUR, ROBERT P, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title VP, Director, Treasurer

GEBAUER, GREGORY P, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title VP, Director

REISS, JASON E, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title VP, Director, Secretary

ANTHONY, STEVEN R, Dr.
1641 TAMIAMI TRAIL
SUITE 1
PORT CHARLOTTE, FL 33948

Title V.P., Director

James, Lee M, Dr.
1641 Tamiami Trail
Port Charlotte, FL 33948

Title V.P., Director

Mlnarik, Jason M, Dr.
1641 Tamiami Trail
Port Charlotte, FL 33948

Annual Reports
Report YearFiled Date
2022 01/17/2022
2023 01/30/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/17/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
12/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
10/17/2016 -- Reg. Agent Change View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/09/2015 -- ANNUAL REPORT View image in PDF format
01/12/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
03/09/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- Name Change View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
06/12/2000 -- Name Change View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
02/23/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
10/21/1980 -- Off/Dir Resignation View image in PDF format