Search icon

ORTHOPAEDIC ASSOCIATES, P.A.

Company Details

Entity Name: ORTHOPAEDIC ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: K55285
FEI/EIN Number 59-2921954
Address: 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547
Mail Address: 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORTHOPAEDIC ASSOCIATES, P.A. PROFIT SHARING 401(K) PLAN AND TRUST 2022 592921954 2023-10-16 ORTHOPAEDIC ASSOCIATES, P.A. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-03
Business code 621111
Sponsor’s telephone number 8503159207
Plan sponsor’s address 1034 MAR WALT DRIVE, SUITE 310, FORT WALTON BEACH, FL, 32547
ORTHOPAEDIC ASSOCIATES, P.A. PROFIT SHARING 401(K) PLAN AND TRUST 2021 592921954 2022-10-05 ORTHOPAEDIC ASSOCIATES, P.A. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-03
Business code 621111
Sponsor’s telephone number 8503159207
Plan sponsor’s address 1034 MAR WALT DRIVE, SUITE 310, FORT WALTON BEACH, FL, 32547

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MARK J. TENHOLDER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Seales, Thomas J Agent 1034 MAR WALT DR, SUITE 100, FORT WALTON BEACH, FL 32547

Secretary

Name Role Address
TENHOLDER, MARK J Secretary 1034 MAR WALT DR STE 100, FORT WALTON BEACH, FL 32547

Officer

Name Role Address
WATT, JAMES F Officer 1034 MAR WALT DR, STE 100 FORT WALTON BEACH, FL 32547
DEAN, DAVID J Officer 1034 Mar Walt Drive, Suite 100 Fort Walton Beach, FL 32547

Treasurer

Name Role Address
LANDRY, DALE L, Jr. Treasurer 1034 MAR WALT DRIVE, SUITE 100 FORT WALTON BEACH, FL 32547

President

Name Role Address
Seales, Thomas J. President 1034 Mar Walt Drive, Suite 310 FT WALTON BCH, FL 32547

Vice President

Name Role Address
Cook, Brandon W. Vice President 1034 Mar Walt Drive, Suite 310 Fort Walton Beach, FL 32547

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Seales, Thomas J No data
REINSTATEMENT 2020-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2009-01-08 1034 MAR WALT DR, STE 100, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 1034 MAR WALT DR, SUITE 100, FORT WALTON BEACH, FL 32547 No data

Court Cases

Title Case Number Docket Date Status
Orthopaedic Associates, P.A., and North Florida Surgeons, P.A., Appellant(s) v. PT Solutions Holdings, LLC, a Florida Foreign Limited Liability Company, and Premier Rehab Management, LLC, a Florida Limited Liability Company, Appellee(s). 1D2024-3107 2024-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2024-CA-002300

Parties

Name ORTHOPAEDIC ASSOCIATES, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name NORTH FLORIDA SURGEONS, P.A.
Role Appellant
Status Active
Representations Geddes Dowling Anderson, Jr., Gerald Anthony Giurato
Name PT SOLUTIONS HOLDINGS, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Premier Rehab Management, LLC
Role Appellee
Status Active
Representations Michael Garrett Austin, Joseph Wasserkrug, Hayden Putre, Anne Nicole Izzo, Alfred Benjamin Gordon, III
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2025-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing/order appealed
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PT Solutions Holdings, LLC
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Orthopaedic Associates, P.A.
Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description file copy of order appealed
View View File
Docket Date 2024-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed not attached
On Behalf Of Orthopaedic Associates, P.A.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-18
REINSTATEMENT 2020-02-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State