Search icon

DOCTORS GI PARTNERSHIP, LTD. - Florida Company Profile

Company Details

Entity Name: DOCTORS GI PARTNERSHIP, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2006 (19 years ago)
Document Number: A01000001591
FEI/EIN Number 593758988

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5191 Babcock Street NE, Palm Bay, FL, 32905, US
Mail Address: 5191 Babcock Street NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanello Nicholas WEsq. Agent c/o Health First Corporate Legal, Rockledge, FL, 32955

National Provider Identifier

NPI Number:
1679556864
Certification Date:
2025-02-20

Authorized Person:

Name:
KRISTEN PULIO
Role:
SVP CFO
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3214345419

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158724 HEALTH FIRST SURGERY CENTER AT BABCOCK ACTIVE 2022-12-23 2027-12-31 - 5191 BABCOCK STREET NE, PALM BAY, FL, 32905
G18000041369 HEALTH FIRST GI CENTER EXPIRED 2018-03-29 2023-12-31 - 1051 S. HICKORY STREET, SUITE K, MELBOURNE, FL, 32901
G09071900398 MELBOURNE GI CENTER ACTIVE 2009-03-12 2029-12-31 - 1051 SOUTH HICKORY STREET, SUITE K, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 5191 Babcock Street NE, Palm Bay, FL 32905 -
CHANGE OF MAILING ADDRESS 2024-01-16 5191 Babcock Street NE, Palm Bay, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 c/o Health First Corporate Legal, 6450 US Highway 1, Rockledge, FL 32955 -
REGISTERED AGENT NAME CHANGED 2018-03-16 Romanello, Nicholas W., Esq. -
REINSTATEMENT 2006-04-24 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22

Date of last update: 01 Jun 2025

Sources: Florida Department of State