Detail by Entity Name

Florida Profit Corporation

ORTHOPAEDIC SURGERY ASSOCIATES, INC.

Filing Information
P95000088967 65-0640914 11/20/1995 FL ACTIVE NAME CHANGE AMENDMENT 02/23/2023 NONE
Principal Address
2623 SOUTH SEACREST BLVD, SUITE 216
BOYNTON BEACH, FL 33435

Changed: 10/04/2023
Mailing Address
2623 SOUTH SEACREST BLVD, SUITE 216
BOYNTON BEACH, FL 33435

Changed: 10/04/2023
Registered Agent Name & Address NAUM, CHRISTOPHER Q
2623 SOUTH SEACREST BLVD.
SUITE 216
BOYNTON BEACH, FL 33435

Name Changed: 03/03/2005

Address Changed: 03/07/2024
Officer/Director Detail Name & Address

Title President

SHAPIRO, ERIC T
2623 S SEACREST BLVD
SUITE 216
BOYNTON BEACH, FL 33435

Title Comptroller

LUSKIN, BRANDON M.D.
2623 S SEACREST BLVD
SUITE 216
BOYNTON BEACH, FL 33435

Title CEO

NAUM, CHRISTOPHER Q
2623 S SEACREST BLVD
SUITE 216
BOYNTON BEACH, FL 33435

Title Secretary

Grandic, Elvis L
2623 SOUTH SEACREST BLVD.
SUITE 216
BOYNTON BEACH, FL 33435

Title VP

Courtney, Jonathan B
2623 SOUTH SEACREST BLVD.
SUITE 216
BOYNTON BEACH, FL 33435

Annual Reports
Report YearFiled Date
2023 02/14/2023
2024 03/07/2024
2025 03/13/2025

Document Images
03/13/2025 -- ANNUAL REPORT View image in PDF format
03/07/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- Name Change View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
06/01/2022 -- Name Change View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Reg. Agent Change View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
05/15/2006 -- Amendment View image in PDF format
03/03/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
11/01/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
07/19/1996 -- ANNUAL REPORT View image in PDF format