Entity Name: | ANESTHESIA ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Dec 1971 (53 years ago) |
Date of dissolution: | 26 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Nov 2023 (a year ago) |
Document Number: | 603322 |
FEI/EIN Number | 59-1370767 |
Address: | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL 33426 |
Mail Address: | 111 N. Pompano Beach Blvd, Unit 1014, Pompano Beach, FL 33062 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1114965506 | 2006-06-04 | 2020-08-22 | 1903 S CONGRESS AVE, SUITE 180, BOYNTON BEACH, FL, 334266548, US | 2815 S SEACREST BLVD, BOYNTON BEACH, FL, 334357934, US | |||||||||||||||||
|
Phone | +1 561-732-1277 |
Fax | 5617320897 |
Phone | +1 561-737-7733 |
Authorized person
Name | DR. JAMES R FRASER |
Role | VICE PRESIDENT |
Phone | 5617321277 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANESTHESIA ASSOCIATES, P.A. 401(K) PROFIT SHARING PLAN AND TRUST | 2010 | 591370767 | 2011-10-17 | ANESTHESIA ASSOCIATES, P.A. | 9 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 591370767 |
Plan administrator’s name | ANESTHESIA ASSOCIATES, P.A. |
Plan administrator’s address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Administrator’s telephone number | 5617321277 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2011-10-17 |
Name of individual signing | GARY RICHMAN, MD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1977-11-15 |
Business code | 621111 |
Sponsor’s telephone number | 5617321277 |
Plan sponsor’s mailing address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Plan sponsor’s address | SUITE 180, 1903 SOUTH CONGRESS AVENUE, BOYNTON BEACH, FL, 33425 |
Plan administrator’s name and address
Administrator’s EIN | 591370767 |
Plan administrator’s name | ANESTHESIA ASSOCIATES, P.A. |
Plan administrator’s address | P.O. BOX 768, BOYNTON BEACH, FL, 33425 |
Administrator’s telephone number | 5617321277 |
Number of participants as of the end of the plan year
Active participants | 4 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 5 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 9 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-07-14 |
Name of individual signing | TONI DELFIANDRA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-07-14 |
Name of individual signing | TONI DELFIANDRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
RICHMAN, GARY M | Agent | 111 N. Pompano Beach Blvd, Unit 1014, Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
RICHMAN, GARY M | President | 111 N. Pompano Beach Blvd, Unit 1014 Pompano Beach, FL 33062 |
Name | Role | Address |
---|---|---|
QUINONES, APRIL T | Director | 2300 S. CONGRESS AVE, SUITE 108, BOYNTON BEACH, FL 33426 |
Name | Role | Address |
---|---|---|
QUINONES, APRIL T | Vice President | 2300 S. CONGRESS AVE, SUITE 108, BOYNTON BEACH, FL 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 111 N. Pompano Beach Blvd, Unit 1014, Pompano Beach, FL 33062 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-19 | 1717 WOOLBRIGHT AVE, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-19 | RICHMAN, GARY M | No data |
AMENDMENT | 1983-12-14 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-26 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State