Search icon

UROLOGY CENTER OF SOUTH FLORIDA, P.A.

Company Details

Entity Name: UROLOGY CENTER OF SOUTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jul 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2023 (a year ago)
Document Number: J81641
FEI/EIN Number 59-2821164
Address: 10151 ENTERPRISE CENTER BLVD, SUITE 201, BOYNTON BEACH, FL 33437
Mail Address: 10151 ENTERPRISE CENTER BLVD, SUITE 201, BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
POPOWITZ, STUART, MD Agent 10151 ENTERPRISE CENTER BLVD., #201, BOYNTON BEACH, FL 33437

President

Name Role Address
SKINNER, WILLIAM President 10151 ENTERPRISE CENTER BLVD. #201, BOYNTON BEACH, FL 33437

Vice President

Name Role Address
BIASE, JOSEPH Vice President 10151 ENTERPRISE CENTER BLVD #201, BOYNTON BEACH, FL 33437

Secretary

Name Role Address
POPOWITZ, STUART Secretary 10151 ENTERPRISE CENTER BLVD. #201, BOYNTON BEACH, FL 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000064453 REFRESH SKIN AND LASER CENTERS EXPIRED 2012-06-27 2017-12-31 No data 10151 ENTERPRISE CENTER BLVD, SUITE 201, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-09 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-28 POPOWITZ, STUART, MD No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 10151 ENTERPRISE CENTER BLVD., #201, BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-16 10151 ENTERPRISE CENTER BLVD, SUITE 201, BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2009-02-16 10151 ENTERPRISE CENTER BLVD, SUITE 201, BOYNTON BEACH, FL 33437 No data
NAME CHANGE AMENDMENT 1995-01-23 UROLOGY CENTER OF SOUTH FLORIDA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-27
Amendment 2023-08-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State