Entity Name: | BOCA PEDIATRIC GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 Sep 1989 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2005 (19 years ago) |
Document Number: | L15452 |
FEI/EIN Number | 65-0142838 |
Address: | 5458 Town Center Road, Suite #20, Boca Raton, FL 33486 |
Mail Address: | 5458 Town Center Road, Suite #20, Boca Raton, FL 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCUZZI, DAVID JESQ. | Agent | Luks, Sanatiello, Petrillo, Cohen & Peterfriend, 301 Yamato Road, 4150, BOCA RATON, FL 33431 |
Name | Role | Address |
---|---|---|
LUCHTAN, ALBERTO, M.D. | Treasurer | 5458 Town Center Road, Suite #20 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
LUCHTAN, ALBERTO, M.D. | Director | 5458 Town Center Road, Suite #20 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
LUCHTAN, ALBERTO, M.D. | President | 5458 Town Center Road, Suite #20 Boca Raton, FL 33486 |
Name | Role | Address |
---|---|---|
LUCHTAN, ALBERTO, M.D. | Secretary | 5458 Town Center Road, Suite #20 Boca Raton, FL 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-03 | Luks, Sanatiello, Petrillo, Cohen & Peterfriend, 301 Yamato Road, 4150, BOCA RATON, FL 33431 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-13 | 5458 Town Center Road, Suite #20, Boca Raton, FL 33486 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-13 | 5458 Town Center Road, Suite #20, Boca Raton, FL 33486 | No data |
CANCEL ADM DISS/REV | 2005-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
AMENDMENT | 2004-12-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-12-27 | PASCUZZI, DAVID JESQ. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State