Search icon

FRANK C. ALARIO, M.D., P.L.

Company Details

Entity Name: FRANK C. ALARIO, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2011 (14 years ago)
Document Number: L11000023112
FEI/EIN Number 275300631
Address: 721 Colorado Avenue, suite 102, Stuart, FL, 34994, US
Mail Address: 721 Colorado Ave, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK C. ALARIO, M.D. 401(K) PLAN 2022 275300631 2023-10-10 FRANK C. ALARIO, M.D., P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7322324013
Plan sponsor’s address 16234 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing PAUL GAMBINO
Valid signature Filed with authorized/valid electronic signature
FRANK C. ALARIO, M.D. 401(K) PLAN 2020 275300631 2021-09-17 FRANK C. ALARIO, M.D., P.L. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7322324013
Plan sponsor’s address 16234 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing PAUL GAMBINO
Valid signature Filed with authorized/valid electronic signature
FRANK C. ALARIO, M.D. 401(K) PLAN 2019 275300631 2020-10-15 FRANK C. ALARIO, M.D., P.L. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7322324013
Plan sponsor’s address 16234 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
FRANK C. ALARIO, M.D. 401(K) PLAN 2018 275300631 2019-10-14 FRANK C. ALARIO, M.D., P.L. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621111
Sponsor’s telephone number 7322324013
Plan sponsor’s address 16234 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446

Agent

Name Role Address
GAMBINO PAUL JDr. Agent 721 Colorado Ave, Stuart, FL, 34994

Manager

Name Role Address
GAMBINO PAUL JDr. Manager 721 Colorado Ave, Stuart, FL, 34994

Secretary

Name Role Address
GAMBINO PAUL JDr. Secretary 721 Colorado Ave, Stuart, FL, 34994

Auth

Name Role Address
Gambino Chelsea M Auth 721 Colorado Ave, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096352 COMPREHENSIVE FAMILY HEALTH ACTIVE 2018-08-29 2028-12-31 No data 16234 ROSECROFT TERRACE, DELRAY BEACH, FL, 33446
G15000031752 FRANK C ALARIO, MD & ASSOCIATES EXPIRED 2015-03-27 2020-12-31 No data 11 NANTONE COURT, COLTS NECK, NJ, 07722

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-08 721 Colorado Avenue, suite 102, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-02-25 GAMBINO, PAUL J, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 721 Colorado Avenue, suite 102, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 721 Colorado Ave, SUITE 102, Stuart, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State