Search icon

TAMPA BAY INTEGRATED HEALTHCARE NETWORK LLC

Company Details

Entity Name: TAMPA BAY INTEGRATED HEALTHCARE NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2012 (12 years ago)
Document Number: L12000159829
FEI/EIN Number 46-2483652
Address: 13801 Bruce B Downs Blvd, Suite 302, Tampa, FL, 33613, US
Mail Address: 13801 Bruce B Downs Blvd, Suite 302, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Boghdadi Mona Agent 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Manager

Name Role Address
University Community Independent Practice Manager 13801 Bruce B Downs Blvd, Tampa, FL, 33613

President

Name Role Address
Newton Michael Dr. President 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Vice President

Name Role Address
Elchahal Sami Dr. Vice President 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Secretary

Name Role Address
O'Neal Henry Secretary 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Chief Marketing Officer

Name Role Address
Boghdadi Mona Dr. Chief Marketing Officer 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Boar

Name Role Address
Pittman Christopher Dr. Boar 13801 Bruce B Downs Blvd, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 13801 Bruce B Downs Blvd, Suite 302, Tampa, FL 33613 No data
CHANGE OF MAILING ADDRESS 2018-04-17 13801 Bruce B Downs Blvd, Suite 302, Tampa, FL 33613 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 13801 Bruce B Downs Blvd, Suite 302, Tampa, FL 33613 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 Boghdadi, Mona No data

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State