Search icon

UROLOGY INSTITUTE OF CENTRAL FLORIDA, P.L.

Company Details

Entity Name: UROLOGY INSTITUTE OF CENTRAL FLORIDA, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2017 (7 years ago)
Document Number: L11000128027
FEI/EIN Number 45-3809333
Address: 2850 SE 3rd Court, Ocala, FL 34471
Mail Address: 2020 SE 17th Street, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GLENN R PADGETT, PA Agent 1452 N US 1, Suite 116, ORMOND BEACH, FL 32174

Managing Member

Name Role
NORMAN H. ANDERSON, M.D., P.A. Managing Member

MANAGER

Name Role Address
ANDERSON, NORMAN H, MD CEO MANAGER 2020 SE 17th Street, Ocala, FL 34471

Assistant VP

Name Role Address
Haley, Robin L Assistant VP 2020 SE 17th Street, Ocala, FL 34471
Painter, Tonya B Assistant VP 2020 SE 17th Street, Ocala, FL 34471

Assistant Secretary

Name Role Address
Haley, Robin L Assistant Secretary 2020 SE 17th Street, Ocala, FL 34471
Painter, Tonya B Assistant Secretary 2020 SE 17th Street, Ocala, FL 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1452 N US 1, Suite 116, ORMOND BEACH, FL 32174 No data
LC STMNT OF RA/RO CHG 2017-08-11 No data No data
LC AMENDMENT 2013-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-23 2850 SE 3rd Court, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2013-02-23 2850 SE 3rd Court, Ocala, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-20
CORLCRACHG 2017-08-11
ANNUAL REPORT 2017-04-04

Date of last update: 24 Jan 2025

Sources: Florida Department of State