Search icon

FLORIDA OPTOMETRIC ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA OPTOMETRIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Dec 1965 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: 710089
FEI/EIN Number 59-0836623
Address: 120 S MONROE ST, TALLAHASSEE, FL 32301
Mail Address: 120 S MONROE ST, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN 2017 590836623 2018-09-17 FLORIDA OPTOMETRIC ASSOCIATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621320
Sponsor’s telephone number 8508774697
Plan sponsor’s address 120 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN 2016 590836623 2017-10-16 FLORIDA OPTOMETRIC ASSOCIATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621320
Sponsor’s telephone number 8508774697
Plan sponsor’s address 120 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301
FLORIDA OPTOMETRIC ASSOCIATION 401(K) PLAN 2015 590836623 2016-10-10 FLORIDA OPTOMETRIC ASSOCIATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621320
Sponsor’s telephone number 8508774697
Plan sponsor’s address 120 SOUTH MONROE STREET, TALLAHASSEE, FL, 32301

Agent

Name Role Address
CARSON, J. Trevor, Esq. Agent 233 Rose Hill Drive North, Tallahassee, FL 32312

President

Name Role Address
Santisi, Peter A, Dr. President 950 N. Courtenay Pkwy, Suite 12 Merritt Island, FL 32953
Silverstone, Steven, Dr. President 10316 Forest Blvd, Wellington, FL 33414

Secretary

Name Role Address
Beck, Susan, Dr. Secretary 3920 Bee Ridge Road, Bldg A, Suite A Sarasota, FL 34233

Treasurer

Name Role Address
Beck, Susan, Dr. Treasurer 3920 Bee Ridge Road, Bldg A, Suite A Sarasota, FL 34233

Trustee

Name Role Address
Naberhaus, Greg, Dr. Trustee 2420 S. Babcock Street, Melbourne, FL 32901
Blanc, Smith, Dr. Trustee 10860 NW 37th Court, Pompano Beach, FL 33065
Thai, Hang, Dr. Trustee 3119 Daniels Road, Suite 110 Winter Garden, FL 34787
Williamson, Chris, Dr. Trustee 3218 Del Prado Blvd S, Cape Coral, FL 33904

Chairman of the Board

Name Role Address
Marciano, Mark, Dr. Chairman of the Board 1788 N. Jog Road, West Palm Beach, FL 33411

Elect

Name Role Address
Silverstone, Steven, Dr. Elect 10316 Forest Blvd, Wellington, FL 33414

Vice President

Name Role Address
Etten, Nathan, Dr. Vice President 4301 43rd Ave. NE, Naples, FL 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-04 CARSON, J. Trevor, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 233 Rose Hill Drive North, Tallahassee, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 120 S MONROE ST, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2013-11-04 120 S MONROE ST, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2005-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State