Detail by Entity Name

Florida Profit Corporation

MYRTLE AVENUE PEDIATRICS, INC.

Filing Information
547822 59-1764481 09/28/1977 FL ACTIVE AMENDMENT AND NAME CHANGE 02/26/2001 NONE
Principal Address
613 S. MYRTLE AVENUE
CLEARWATER, FL 33756

Changed: 04/23/2021
Mailing Address
613 S. MYRTLE AVENUE
CLEARWATER, FL 33756

Changed: 04/23/2021
Registered Agent Name & Address SAVEL, GREG H
613 S. MYRTLE AVENUE
CLEARWATER, FL 33756

Name Changed: 03/03/2022

Address Changed: 04/23/2021
Officer/Director Detail Name & Address

Title DP

SAVEL, GREG H
613 S MYRTLE AVE
CLEARWATER, FL 33756

Title VP

KELLY, KAREN A
613 S MYRTLE AVE
CLEARWATER, FL 33756

Title VP

BOREMAN, KATHRYN M
613 S MYRTLE AVE
CLEARWATER, FL 33756

Title VP

Odom, Kimberly
613 S MYRTLE AVE
CLEARWATER, FL 33756

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 04/20/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- Reg. Agent Change View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
01/23/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
03/23/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
07/12/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
03/19/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- Amendment and Name Change View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- REINSTATEMENT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format