Search icon

CORAL SPRINGS SURGI-CENTER, LTD. - Florida Company Profile

Company Details

Entity Name: CORAL SPRINGS SURGI-CENTER, 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: 22 Sep 1992 (32 years ago)
Document Number: A33451
FEI/EIN Number 650538147

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

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, LEGAL DEPT, NASHVILLE, TN, 37202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1134182660 2006-04-07 2018-02-13 967 N UNIVERSITY DR, CORAL SPRINGS, FL, 330717048, US 967 N UNIVERSITY DR, CORAL SPRINGS, FL, 330717048, US

Contacts

Phone +1 954-341-5553
Fax 9543447054

Authorized person

Name WILLIAM GREGORY SWINNEY
Role VP
Phone 9727892877

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
License Number 806
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 079149100
State FL

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98034900035 SURGERY CENTER AT CORAL SPRINGS ACTIVE 1998-02-03 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-15 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State