Search icon

OPHTHALMOLOGY CENTER OF BREVARD LP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OPHTHALMOLOGY CENTER OF BREVARD LP
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 31 Aug 1995 (30 years ago)
Last Event: LP NAME CHANGE
Event Date Filed: 27 Sep 2012 (13 years ago)
Document Number: B95000000314
FEI/EIN Number 621546274

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

Address: 502 EAST NEW HAVEN, MELBOURNE, FL, 32901
Mail Address: 502 EAST NEW HAVEN, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
BARKER PATRICIA C Agent 502 EAST NEW HAVEN, MELBOURNE, FL, 32901

National Provider Identifier

NPI Number:
1164473922
Certification Date:
2025-04-17

Authorized Person:

Name:
DR. DAVID S WEISER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3217264074

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06103700057 ASC OF BREVARD ACTIVE 2006-04-13 2026-12-31 - 502 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-19 BARKER, PATRICIA C -
LP NAME CHANGE 2012-09-27 THE OPHTHALMOLOGY CENTER OF BREVARD, L.P. -
AMENDMENT 2005-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-27 502 EAST NEW HAVEN, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2005-09-27 502 EAST NEW HAVEN, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-27 502 EAST NEW HAVEN, MELBOURNE, FL 32901 -
REINSTATEMENT 2005-09-27 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256771.70
Total Face Value Of Loan:
256771.70
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-728.30
Total Face Value Of Loan:
256771.70

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
256771.7
Current Approval Amount:
256771.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
258298.07
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
257500
Current Approval Amount:
256771.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
259082.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State