Search icon

CALHOUN & DONNELLY, P.A.

Company Details

Entity Name: CALHOUN & DONNELLY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1980 (44 years ago)
Document Number: 689680
FEI/EIN Number 59-2025380
Mail Address: 200 Biddle Avenue, Suite 203, Newark, DE 19702
Address: 1015 SE 17TH ST., Suite 300, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Speciale, Dan Agent 13805 18th Pl E, Bradenton, FL 34212

Chief Executive Officer

Name Role Address
Speciale, Dan Chief Executive Officer 13805 18th Pl E, Bradenton, FL 34212
Franceschini, Ralph E Chief Executive Officer 106 Briggs Lane, Newark, DE 19711

Chief Financial Officer

Name Role Address
Hewlett, Christopher R, Sr. Chief Financial Officer 208 Peoples Way, Hockessin, DE 19707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000058648 ADVANCED REHABILITATION INC ACTIVE 2023-05-09 2028-12-31 No data PO BOX 1643, HOCKESSIN, DE, 19707
G17000000704 MID-FLORIDA PHYSICAL THERAPY ACTIVE 2017-01-03 2027-12-31 No data 2210 SE 17TH ST, STE 302, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 1015 SE 17TH ST., Suite 300, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2024-01-17 1015 SE 17TH ST., Suite 300, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2023-04-27 Speciale, Dan No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 13805 18th Pl E, Bradenton, FL 34212 No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State