Search icon

BRADENTON CARDIOLOGY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: BRADENTON CARDIOLOGY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRADENTON CARDIOLOGY CENTER, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Sep 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (17 years ago)
Document Number: H19574
FEI/EIN Number 592440279

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

Address: 316 MANATEE AVE. W., BRADENTON, FL, 34205
Mail Address: 316 MANATEE AVE. W., BRADENTON, FL, 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548281876 2006-07-22 2014-02-07 316 MANATEE AVE W, BRADENTON, FL, 342058805, US 316 MANATEE AVE W, BRADENTON, FL, 342058805, US

Contacts

Phone +1 941-748-2277
Fax 9417484244

Authorized person

Name ALBERTO E MONTALVO
Role PRESIDENT
Phone 9417482277

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

Key Officers & Management

Name Role Address
LIPSKIND BRUCE R Treasurer 316 MANATEE AVE. W, BRADENTON, FL, 34205
ROTHFELD JEFFREY M Vice President 316 MANATEE AVE. W, BRADENTON, FL, 34205
PARENT EUGENE M President 316 MANATEE AVE W, BRADENTON, FL, 34205
MATHEWS SANTHOSH J Director 316 MANATEE AVE W, BRADENTON, FL, 34205
FRIEDMAN DANIEL E Secretary 316 MANATEE AVE W, BRADENTON, FL, 34205
NGUYEN JAMES R Director 316 MANATEE AVE. W., BRADENTON, FL, 34205
PARENT EUGENE MDr. Agent 316 MANATEE AVE W, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-08 PARENT, EUGENE M, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 316 MANATEE AVE W, BRADENTON, FL 34205 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-15 316 MANATEE AVE. W., BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 1999-02-15 316 MANATEE AVE. W., BRADENTON, FL 34205 -
CORPORATE MERGER 1998-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 5. CORPORATE MERGER NUMBER 700000016657
NAME CHANGE AMENDMENT 1995-03-13 BRADENTON CARDIOLOGY CENTER, P.A. -

Court Cases

Title Case Number Docket Date Status
H C A HEALTH SERVICES OF FLORIDA, INC., D/ B/ A BLAKE MEDICAL CENTER VS BETTY J. BRETT, ET AL 2D2021-0095 2021-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-4112

Parties

Name H C A HEALTH SERVICES OF FLORIDA, INC.
Role Appellant
Status Active
Representations PAUL BORR, ESQ., WALTER J. TACHE, ESQ.
Name D/ B/ A BLAKE MEDICAL CENTER
Role Petitioner
Status Active
Name SRINIVAS IYENGAR, M. D.
Role Appellee
Status Active
Name BRADENTON CARDIOLOGY CENTER, P.A.
Role Appellee
Status Active
Name WEST FLORIDA PHYSICIAN NETWORK, L L C
Role Appellee
Status Active
Name ENRIQUE RIVERA, M. D.
Role Appellee
Status Active
Name ESTATE OF ROBERT S. BRETT
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name BETTY J. BRETT
Role Appellee
Status Active
Representations JOSEPH F. KINMAN, JR., ESQ., LOUIS J. LA CAVA, ESQ., MICHAEL G. STOFER, ESQ., Dimitrios A. Peteves, Esq., BRYAN S. GOWDY, ESQ., PEGGY G. SCHURFRANZ, ESQ., DEREK J. BUSH, ESQ., JANET DURKEE, ESQ., Meredith A. Ross, ESQ.

Docket Entries

Docket Date 2021-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 11, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Daniel H. Sleet. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-08-25
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of H C A HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2021-04-26
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of H C A HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by April 26, 2021.
Docket Date 2021-04-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of H C A HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BETTY J. BRETT
Docket Date 2021-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX
On Behalf Of BETTY J. BRETT
Docket Date 2021-02-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 22, 2021.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BETTY J. BRETT
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETTY J. BRETT
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BETTY J. BRETT
Docket Date 2021-01-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of H C A HEALTH SERVICES OF FLORIDA, INC.
Docket Date 2021-01-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of H C A HEALTH SERVICES OF FLORIDA, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State