Entity Name: | NAPLES ANESTHESIA & PAIN ASSOCIATES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 Apr 2006 (19 years ago) |
Document Number: | F06000002451 |
FEI/EIN Number | 82-0581917 |
Address: | 868 106th Avenue N, Naples, FL 34108 |
Mail Address: | 868 106th Avenue N, Naples, FL 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1124116710 | 2006-10-10 | 2007-08-21 | 840 111TH AVENUE NORTH, SUITE 7, NAPLES, FL, 341081877, US | 840 111TH AVENUE NORTH, SUITE 7, NAPLES, FL, 341081877, US | |||||||||||||
|
Phone | +1 239-597-3564 |
Authorized person
Name | JOSEPH VINCENT PERGOLIZZI |
Role | PRESIDENT |
Phone | 2395973564 |
Taxonomy
Taxonomy Code | 207LP2900X - Pain Medicine (Anesthesiology) Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
WALTER, STEVEN F, Esq. | Agent | 868 106th Avenue N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR. | Treasurer | 868 106th Avenue N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR. | President | 868 106th Avenue N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR. | Chairman | 868 106th Avenue N, Naples, FL 34108 |
Name | Role | Address |
---|---|---|
PERGOLIZZI, JOSEPH VJR. | Secretary | 868 106th Avenue N, Naples, FL 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 868 106th Avenue N, Naples, FL 34108 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 868 106th Avenue N, Naples, FL 34108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 868 106th Avenue N, Naples, FL 34108 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | WALTER, STEVEN F, Esq. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State