Search icon

CARDIOVASCULAR ASSOCIATES, INC.

Company Details

Entity Name: CARDIOVASCULAR ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2019 (6 years ago)
Document Number: G32631
FEI/EIN Number 59-2488096
Address: 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620
Mail Address: 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1508867870 2005-08-09 2015-01-09 601 OAK COMMONS BLVD, KISSIMMEE, FL, 347414213, US 601 OAK COMMONS BLVD, KISSIMMEE, FL, 347414213, US

Contacts

Phone +1 407-846-0626
Fax 4078462371

Authorized person

Name DR. JOHNSON P MASSEY
Role PRESIDENT
Phone 4078460626

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
License Number 91700049142
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 372298800
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2023 592488096 2024-02-01 CARDIOVASCULAR ASSOCIATES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2022 592488096 2023-07-07 CARDIOVASCULAR ASSOCIATES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2021 592488096 2022-07-26 CARDIOVASCULAR ASSOCIATES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2021 592488096 2022-05-24 CARDIOVASCULAR ASSOCIATES, INC. 62
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2020 592488096 2021-10-11 CARDIOVASCULAR ASSOCIATES, INC. 58
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2020 592488096 2022-05-24 CARDIOVASCULAR ASSOCIATES, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2019 592488096 2020-10-15 CARDIOVASCULAR ASSOCIATES, INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2018 592488096 2019-09-27 CARDIOVASCULAR ASSOCIATES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2017 592488096 2018-10-05 CARDIOVASCULAR ASSOCIATES, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741
CARDIOVASCULAR ASSOCIATES, INC. PROFIT SHARING PLAN 2016 592488096 2017-12-27 CARDIOVASCULAR ASSOCIATES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 621111
Sponsor’s telephone number 4078460626
Plan sponsor’s address 601 OAK COMMONS BLVD., KISSIMMEE, FL, 34741

Agent

Name Role Address
MATHIAS, PATRICK F Agent 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741

Vice President

Name Role Address
MASSEY, JOHNSON P Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
BARRETT, ROBERT L Vice President 601 OAK COMMONS BLVD., KISSIMMEE, FL
KUMAR, MUKESH Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
SHAIK, NAUSHAD, M.D. Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
JOHN, JOOBY Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620
WARREN, JAMES K Vice President 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741

Director

Name Role Address
MASSEY, JOHNSON P Director 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
MATHIAS, PATRICK F Director 601 OAK COMMONS PLACE, KISSIMMEE, FL 34741
BARRETT, ROBERT L Director 601 OAK COMMONS BLVD., KISSIMMEE, FL
KIM, THOMAS Y Director 601 OAK COMMONS BLVD., KISSIMMEE, FL 34741
KUMAR, MUKESH Director 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
SHAIK, NAUSHAD, M.D. Director 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741
JOHN, JOOBY Director 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620
WARREN, JAMES K Director 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741

Secretary

Name Role Address
MATHIAS, PATRICK F Secretary 601 OAK COMMONS PLACE, KISSIMMEE, FL 34741

Treasurer

Name Role Address
MATHIAS, PATRICK F Treasurer 601 OAK COMMONS PLACE, KISSIMMEE, FL 34741

President

Name Role Address
KIM, THOMAS Y President 601 OAK COMMONS BLVD., KISSIMMEE, FL 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092591 CVA OF CENTRAL FLORIDA ACTIVE 2023-08-08 2028-12-31 No data 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
G23000092598 CVACF ACTIVE 2023-08-08 2028-12-31 No data 601 OAK COMMONS BLVD, KISSIMMEE, FL, 34741
G11000005762 HEALTHY HEART SLEEP PROGRAMS OF KISSIMMEE EXPIRED 2011-01-12 2016-12-31 No data 601 OAK COMMONS BOULEVARD, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741 No data
REGISTERED AGENT NAME CHANGED 2015-10-08 MATHIAS, PATRICK F No data
REINSTATEMENT 2015-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 1999-02-26 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 601 OAK COMMONS BLVD, KISSIMMEE, FL 34741-6620 No data
AMENDMENT 1998-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210514 TERMINATED 2009CA-4078 10TH JUD CIR POLK CTY FL 2014-05-13 2020-02-12 $313,600.00 MARY KRANING, 1316 SHADY COVE ROAD, WEST, HAINES CITY, FL 33844
J14000104165 TERMINATED 2009CA-4078 10TH JUD CIR POLK COUNTY FL 2014-01-07 2019-01-21 $1,067,254.00 MARY KRANING, 1316 SHADY COVE ROAD, WEST, HAINES CITY, FL 33844

Court Cases

Title Case Number Docket Date Status
JOHNSON MASSEY, M. D. AND CARDIOVASCULAR ASSOCIATES VS MARY KRANING, ESTATE OF DIONE MAE ALLEN 2D2014-0557 2014-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-004078

Parties

Name CARDIOVASCULAR ASSOCIATES, INC.
Role Appellant
Status Active
Name JOHNSON MASSEY, M. D.
Role Appellant
Status Active
Representations MARK HICKS, ESQ., ROBERT SAMUEL DUNAWAY, ESQ., DINAH S. STEIN, ESQ., GENE CIOTOLI, ESQ., JOHN W. BOCCHINO, ESQ.
Name MARY KRANING
Role Appellee
Status Active
Representations M. LANCE HOLDEN, ESQ., STEPHEN F. ROSENTHAL, ESQ.
Name ESTATE OF DIONE MAE ALLEN
Role Appellee
Status Active
Name MAG MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Word Order
Docket Date 2017-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ***WORD ORDER DATED 2/10/17***The appellants' Motions for Rehearing, Rehearing En Banc, and Written Opinion and Revised Motions for Rehearing, Rehearing En Banc, and Written Opinion are denied as moot. The appellants' Notice of Voluntary Dismissal of Appeal filed on December 12, 2016, is hereby granted. The opinion and attorneys' fees order issued on October 21, 2016, are hereby withdrawn. This case is voluntarily dismissed.
Docket Date 2016-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-12-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55
Docket Date 2016-11-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR TEMPORARY STAY (contained in the notice of settlement)
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-11-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTIONS FOR REHEARING, REHEARING EN BANC, AND WRITTEN OPINION
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2016-10-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee seeks appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2015), and Florida Rule of Civil Procedure 1.442, based on a proposal for settlement. Because the trial court determined that appellee was entitled to trial level attorneys' fees on the same basis, we grant appellee's motion for appellate attorneys' fees. The trial court shall determine the amount of appellate attorneys' fees.Appellants' response is noted.
Docket Date 2016-10-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17
Docket Date 2016-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-06-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 8/9/16 OA Cont'd
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of MARY KRANING
Docket Date 2016-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-RB DUE 01/22/16
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR CONDITIONAL AWARD OF ATTORNEYS' FEES
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2015-11-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN*** SEE WORD ORDER DATED 2/10/17.
On Behalf Of MARY KRANING
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ s/jt
Docket Date 2015-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MARY KRANING
Docket Date 2015-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARY KRANING
Docket Date 2015-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/04/15
On Behalf Of MARY KRANING
Docket Date 2015-01-26
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***stricken***SEE ORDER DATED 01/26/15 (EXCEEDS 90 DAYS LIMIT)
On Behalf Of MARY KRANING
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-AB DUE 01/31/15
On Behalf Of MARY KRANING
Docket Date 2014-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 11/07/14
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2014-08-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 50 days of order
Docket Date 2014-07-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ GAT-with 2D14-3005
Docket Date 2014-07-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-3005 FRO RECORD PURPOSES ONLY
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ IB due 60 days of order
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ ib due 65 days of order
Docket Date 2014-04-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHNSON MASSEY, M. D.
Docket Date 2014-02-05
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-14
Amendment 2019-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-02-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State