Detail by Entity Name

Florida Profit Corporation

SOUTHEAST PERINATAL ASSOCIATES, INC.

Filing Information
V71221 65-0363303 10/15/1992 FL ACTIVE NAME CHANGE AMENDMENT 12/06/2013 NONE
Principal Address
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Changed: 04/21/2024
Mailing Address
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Changed: 04/21/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/31/2017

Address Changed: 05/31/2017
Officer/Director Detail Name & Address

Title President, Director

Howe, Henry
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Title Treasurer

Cross, William
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Title Secretary

Marcus, Jillian
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Title VP

Musso, Matthew
20 Burton Hills Blvd
Suite 500
Nashville, TN 37215

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/25/2023
2024 04/21/2024

Document Images
04/21/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
10/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2017 -- Reg. Agent Change View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
11/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- Name Change View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
02/16/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/23/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
01/11/1999 -- Amendment and Name Change View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
10/15/1992 -- Filings Prior to 1996 View image in PDF format