Search icon

CENTRAL FLORIDA PULMONARY GROUP, P.A.

Company Details

Entity Name: CENTRAL FLORIDA PULMONARY GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1977 (47 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 04 Sep 1992 (32 years ago)
Document Number: 544453
FEI/EIN Number 59-1760017
Mail Address: 326 N. MILLS AVENUE, ORLANDO, FL 32803
Address: 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2015 591760017 2016-10-12 CENTRAL FLORIDA PULMONARY GROUP, P.A. 120
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2014 591760017 2015-10-14 CENTRAL FLORIDA PULMONARY GROUP, P.A. 114
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2013 591760017 2014-10-14 CENTRAL FLORIDA PULMONARY GROUP, P.A. 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2012 591760017 2013-10-11 CENTRAL FLORIDA PULMONARY GROUP, P.A. 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-11
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2011 591760017 2012-10-12 CENTRAL FLORIDA PULMONARY GROUP, P.A. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 591760017
Plan administrator’s name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Plan administrator’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
Administrator’s telephone number 4078411100

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-12
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2010 591760017 2011-05-20 CENTRAL FLORIDA PULMONARY GROUP, P.A. 76
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 591760017
Plan administrator’s name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Plan administrator’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
Administrator’s telephone number 4078411100

Signature of

Role Plan administrator
Date 2011-05-20
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-20
Name of individual signing TATIANA CHAVEZ
Valid signature Filed with authorized/valid electronic signature
401K/PSP & TRUST FOR EMPLOYEES OF CENTRAL FLORIDA PULMONARY GROUP,PA 2009 591760017 2010-10-05 CENTRAL FLORIDA PULMONARY GROUP, P.A. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1979-09-01
Business code 621111
Sponsor’s telephone number 4078411100
Plan sponsor’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Plan administrator’s name and address

Administrator’s EIN 591760017
Plan administrator’s name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Plan administrator’s address 326 NORTH MILLS AVENUE, ORLANDO, FL, 32803
Administrator’s telephone number 4078411100

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAIM, DANIEL, M.D. Agent 326 N. MILLS AVENUE, ORLANDO, FL 32803

Director

Name Role Address
HAIM, DANIEL, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
CALIMANO, FRANCISCO J., M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
REMY, FRANCISCO J., M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
MASOOD, AHMED, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
GO, EUGENE, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
MOBIN, SYED, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
ALI, MAHMOOD, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
GARCIA, RUEL, M.D. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
DEBOER, KEVIN, D.O. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803
LU, ERICK, D.O. Director 326 N. MILLS AVENUE, ORLANDO, FL 32803

VPSTD

Name Role Address
LAYISH, DANIEL T., M.D. VPSTD 326 N. MILLS AVENUE, ORLANDO, FL 32803

Vice President

Name Role Address
CALIMANO, FRANCISCO J., M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
REMY, FRANCISCO J., M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
MASOOD, AHMED, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
GO, EUGENE, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
MOBIN, SYED, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
ALI, MAHMOOD, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
GARCIA, RUEL, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
DEBOER, KEVIN, D.O. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
SANTOS, ROBERTO, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803
CHOHAN, HADI, M.D. Vice President 326 N. MILLS AVENUE, ORLANDO, FL 32803

President

Name Role Address
HAIM, DANIEL, M.D. President 326 N. MILLS AVENUE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-02 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2021-04-02 HAIM, DANIEL, M.D. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-02 326 N. MILLS AVENUE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2015-08-06 1115 E. RIDGEWOOD STREET, ORLANDO, FL 32803 No data
RESTATED ARTICLES 1992-09-04 No data No data
NAME CHANGE AMENDMENT 1990-07-30 CENTRAL FLORIDA PULMONARY GROUP, P.A. No data
NAME CHANGE AMENDMENT 1978-04-05 CENTRAL FLORIDA PULMONARY PHYSICIANS, P.A., ROBERT C. SNYDER, M.D., ALAN R. VARRAUX, M.D. No data

Court Cases

Title Case Number Docket Date Status
R. MILTON HARRIS VS CENTRAL FLORIDA PULMONARY GROUP, P.A. 5D2016-1115 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-4586-O

Parties

Name R. MILTON HARRIS
Role Appellant
Status Active
Representations R. Lee Dorough
Name CENTRAL FLORIDA PULMONARY GROUP, P.A.
Role Appellee
Status Active
Representations Melanie S. Griffin
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-07-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-05-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-05-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MELANIE S. GRIFFIN 037841
On Behalf Of CENTRAL FLORIDA PULMONARY GROUP, P.A.
Docket Date 2016-04-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/16
On Behalf Of R. MILTON HARRIS
Docket Date 2016-04-04
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State