Search icon

SURGICAL ASSOCIATES OF CENTRAL FLORIDA, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURGICAL ASSOCIATES OF CENTRAL FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jan 1973 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: 604059
FEI/EIN Number 591447035
Address: 1181 ORANGE AVENUE, WINTER PARK, FL, 32789
Mail Address: 1181 ORANGE AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS TIMOTHY C President 1181 ORANGE AVENUE, WINTER PARK, FL, 32789
MAHAN THOMAS K Vice President 1181 ORANGE AVENUE, WINTER PARK, FL, 32789
CHILDERS TIMOTHY C Agent 1181 ORANGE AVENUE, WINTER PARK, FL, 32789

National Provider Identifier

NPI Number:
1689778185
Certification Date:
2024-10-01

Authorized Person:

Name:
CYNTHIA SERAFINE
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
4075712757

Form 5500 Series

Employer Identification Number (EIN):
591447035
Plan Year:
2024
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-31 CHILDERS, TIMOTHY C -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-03-19 1181 ORANGE AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-19 1181 ORANGE AVENUE, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-19 1181 ORANGE AVENUE, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2007-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1992-06-17 SURGICAL ASSOCIATES OF CENTRAL FLORIDA, P.A. -
NAME CHANGE AMENDMENT 1988-07-08 BLALOCK, FAUSNAUGH, MILLER, THIELER & BARR, M.D.'S, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State