Search icon

OCALA ONCOLOGY CENTER, P.L.

Company Details

Entity Name: OCALA ONCOLOGY CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jul 2013 (12 years ago)
Document Number: L02000014694
FEI/EIN Number 900336929
Address: 2100 State Avenue, Panama City, FL, 32405, US
Mail Address: 2100 State Avenue, Panama City, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OCALA ONCOLOGY CENTER, P.L. 401(K) PLAN 2012 470872321 2013-10-14 OCALA ONCOLOGY CENTER, P.L. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 3527324032
Plan sponsor’s mailing address 433 SW 10TH STREET, OCALA, FL, 34474
Plan sponsor’s address 433 SW 10TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 470872321
Plan administrator’s name OCALA ONCOLOGY CENTER, P.L.
Plan administrator’s address 433 SW 10TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3527324032

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing THOMAS CARTWRIGHT
Valid signature Filed with authorized/valid electronic signature
OCALA ONCOLOGY CENTER, P.L. 401(K) PLAN 2011 470872321 2012-10-15 OCALA ONCOLOGY CENTER, P.L. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 3527324032
Plan sponsor’s mailing address 433 SW 10TH STREET, OCALA, FL, 34474
Plan sponsor’s address 433 SW 10TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 470872321
Plan administrator’s name OCALA ONCOLOGY CENTER, P.L.
Plan administrator’s address 433 SW 10TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3527324032

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 37
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing THOMAS CARTWRIGHT
Valid signature Filed with authorized/valid electronic signature
OCALA ONCOLOGY CENTER, P.L. 401(K) PLAN 2010 470872321 2011-09-28 OCALA ONCOLOGY CENTER, P.L. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 3527324032
Plan sponsor’s mailing address 433 SW 10TH STREET, OCALA, FL, 34474
Plan sponsor’s address 433 SW 10TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 470872321
Plan administrator’s name OCALA ONCOLOGY CENTER, P.L.
Plan administrator’s address 433 SW 10TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3527324032

Number of participants as of the end of the plan year

Active participants 35
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-09-28
Name of individual signing THOMAS CARTWRIGHT
Valid signature Filed with authorized/valid electronic signature
OCALA ONCOLOGY CENTER, P.L. 401(K) PLAN 2009 470872321 2010-09-09 OCALA ONCOLOGY CENTER, P.L. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 621111
Sponsor’s telephone number 3527324032
Plan sponsor’s mailing address 433 SW 10TH STREET, OCALA, FL, 34474
Plan sponsor’s address 433 SW 10TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 470872321
Plan administrator’s name OCALA ONCOLOGY CENTER, P.L.
Plan administrator’s address 433 SW 10TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3527324032

Number of participants as of the end of the plan year

Active participants 33
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 1
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-09-08
Name of individual signing THOMAS CARTWRIGHT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Haberman Christopher MD Agent 2100 State Avenue, PANAMA CITY, FL, 32405

Manager

Name Role Address
Haberman Christopher MD Manager 2100 State Avenue, Panama City, FL, 32405
Doshi Ketan MD Manager 2100 State Avenue, Panama City, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030875 FLORIDA CANCER AFFILIATES - NORTH FLORIDA ACTIVE 2015-03-25 2025-12-31 No data 4821 US19, SUITE 2A, NEW PORT RICHEY, FL, 36452
G13000008383 FLORIDA CANCER AFFILIATES - FLORIDA EXPIRED 2013-01-24 2018-12-31 No data 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
G13000008389 FLORIDA CANCER AFFILIATES - TAMPA BAY EXPIRED 2013-01-24 2018-12-31 No data 7324 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
G13000008393 FLORIDA CANCER AFFILIATES - OCALA EXPIRED 2013-01-24 2018-12-31 No data 433 SW 10TH STREET, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-11 Haberman, Christopher , MD No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 2100 State Avenue, Panama City, FL 32405 No data
CHANGE OF MAILING ADDRESS 2023-08-18 2100 State Avenue, Panama City, FL 32405 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2100 State Avenue, PANAMA CITY, FL 32405 No data
LC AMENDMENT 2013-07-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State