Search icon

PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A.

Company Details

Entity Name: PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2010 (15 years ago)
Document Number: 631670
FEI/EIN Number 59-1935343
Address: 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487
Mail Address: 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PALUMBO, RALPH, MD Agent 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487

President

Name Role Address
BAUM, DEBORAH MD President 1601 CLINT MOORE ROAD, SUITE 100 BOCA RATON, FL 33487

Treasurer

Name Role Address
PALUMBO, RALPH MD Treasurer 1601 CLINT MOORE ROAD, SUITE 100 BOCA RATON, FL 33487

Vice President

Name Role Address
LOUTFI, CHADI H, MD Vice President 1601 CLINT MOORE ROAD, SUITE 100 BOCA RATON, FL 33487
KESSLER-REYES, HEATHER, MD Vice President 1601 CLINT MOORE ROAD, SUITE 100 BOCA RATON, FL 33487

Secretary

Name Role Address
BREIT, JEREMY S, MD Secretary 1601 CLINT MOORE ROAD, SUITE 100 BOCA RATON, FL 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 PALUMBO, RALPH, MD No data
NAME CHANGE AMENDMENT 2010-07-08 PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. No data
AMENDMENT AND NAME CHANGE 2008-04-30 BAUM & PALUMBO, M.D., P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-23 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 No data
AMENDMENT 2007-07-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2007-07-19 1601 CLINT MOORE ROAD, SUITE 100, BOCA RATON, FL 33487 No data
NAME CHANGE AMENDMENT 2007-06-19 JACOBSON, BAUM & PALUMBO, M.D., P.A. No data
AMENDMENT AND NAME CHANGE 2007-04-02 BAUM & PALUMBO, M.D., P.A. No data
AMENDMENT AND NAME CHANGE 2006-08-22 GREENE, JACOBSON, BAUM & PALUMBO, M.D., P.A. No data

Court Cases

Title Case Number Docket Date Status
KEVIN TIPTON, A.R.N.P and PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A. VS JOHN P. SEILER as Personal Representative of the ESTATE OF DERLINE DERILUS, et al. 4D2019-2754 2019-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
18-CA-008463

Parties

Name KEVIN TIPTON A.R.N.P
Role Petitioner
Status Active
Representations Keith J. Puya, Dinah Stein, Amanda Forti, Mark Hicks
Name PULMONARY & SLEEP ASSOCIATES OF SOUTH FLORIDA, P.A.
Role Petitioner
Status Active
Name John P. Seiler
Role Respondent
Status Active
Representations Ronald L. Harrop, Antonia M. Smillova, Brian Russell, Philip D. Parrish, Daniel Harwin
Name ESTATE OF DERLINE DERILUS
Role Respondent
Status Active
Name Bethesda Hospital East
Role Respondent
Status Active
Name FERNANDO KELLER, M.D.
Role Respondent
Status Active
Name BETH MUNZ
Role Respondent
Status Active
Name Florida Atlantic University Board of Trustees
Role Respondent
Status Active
Name PULMONARY SPECIALISTS OF BOYNTON BEACH, INC.
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that pursuant to petitioners’ November 18, 2019 Notice of Voluntary Dismissal, this case is dismissed. This Court’s November 7, 2019 stay or abatement order is discharged.
Docket Date 2019-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-11-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **DISCHARGED**ORDERED that the petitioners' November 1, 2019 agreed motion for stay or abatement is granted for thirty (30) days from the date of this order. At the conclusion of that time, or before in the event of settlement, petitioners shall file a status report on this case including all pertinent record attachments.
Docket Date 2019-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR ABATEMENTPENDING FINALIZATION OF SETTLEMENT
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents' unopposed October 21, 2019 motion for extension of time to file response is granted, up to and including November 7, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of John P. Seiler
Docket Date 2019-10-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John P. Seiler
Docket Date 2019-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
Docket Date 2019-08-30
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of KEVIN TIPTON A.R.N.P
Docket Date 2019-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument

Documents

Name Date
ANNUAL REPORT 2024-02-12
Reg. Agent Change 2023-05-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State