Search icon

FLORIDA SOCIETY OF INTERVENTIONAL PAIN PHYSICIANS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF INTERVENTIONAL PAIN PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 19 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Mar 2004 (21 years ago)
Document Number: F02000005780
FEI/EIN Number 043722319

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

Address: 11319 Cortez Blvd, Brooksville, FL, 34613, US
Mail Address: 392 ALLEN STREET, LEBANON, OH, 45036, US
ZIP code: 34613
County: Hernando
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tracy Deborah Dr. Director 11319 Cortez Blvd, Brooksville, FL, 34613
Byers Michelle Exec 392 ALLEN STREET, LEBANON, OH, 45036
DE LA GARZA MIGUEL Dr. Pastor 5413 GEORGE STREET, NEW PORT RICHEY, FL, 34652
TRESCOTT ANDREA Phd Director 4 OCEANSIDE CIRCLE, ST AUGUSTINE, FL, 32080
CORDNER HAROLD ADr. Director 13835 US HIGHWAY 1, SEBASTIAN, FL, 32958
Lipnick Jesse ADr. Director 1315 NW 21ST AVENUE, CHIEFLAND, FL, 32626
Tracy Deborah HDr. Agent 11319 Cortez Blvd, Brooksville, FL, 34613

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-17 11319 Cortez Blvd, Brooksville, FL 34613 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-11 11319 Cortez Blvd, Brooksville, FL 34613 -
REGISTERED AGENT NAME CHANGED 2015-06-11 Tracy, Deborah H, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-11 11319 Cortez Blvd, Brooksville, FL 34613 -
CANCEL ADM DISS/REV 2004-03-03 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-07-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State