Search icon

ST. LUKE'S SURGICAL CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. LUKE'S SURGICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 1984 (41 years ago)
Document Number: H02777
FEI/EIN Number 592407224
Address: 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689, US
Mail Address: 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34688-5000, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSER J. BRADLEY Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
GILLS J. PITZER I Director 43309 US HIGHWAY 19 N., TARPON SPRINGS, FL, 34689
Lindberg Mark H Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Rood David A Director 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL, 34689
Gills J. PIII Agent 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL, 34689

National Provider Identifier

NPI Number:
1396454963
Certification Date:
2025-03-12

Authorized Person:

Name:
MARK H LINDBERG
Role:
AUTHORIZED OFFICIAL
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000016788 ST. LUKE'S SURGICAL AT WESLEY CHAPEL ACTIVE 2023-02-03 2028-12-31 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
G22000134843 ST. LUKE'S SURGICAL AT WESLEY CHAPEL ACTIVE 2022-10-28 2027-12-31 - 43309 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-07 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Gills, J. Pitzer, III -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 43309 US HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 43309 U S HIGHWAY 19 N, TARPON SPRINGS, FL 34689 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-30
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
621100.00
Total Face Value Of Loan:
621100.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$621,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$621,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$629,312.32
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $621,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State