Entity Name: | WHITE WILSON MEDICAL CENTER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 22 Dec 1989 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | L38084 |
FEI/EIN Number | 59-3000333 |
Address: | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Mail Address: | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1063267128 | 2024-04-22 | 2024-08-01 | 1005 MAR WALT DR, FORT WALTON BEACH, FL, 325476707, US | 1045 US HIGHWAY 331 S, DEFUNIAK SPRINGS, FL, 324353379, US | |||||||||||||||||||
|
Phone | +1 850-863-8299 |
Fax | 8508634152 |
Phone | +1 850-892-3366 |
Fax | 8334512226 |
Authorized person
Name | KENNETH PERSAUD |
Role | CEO |
Phone | 8508638150 |
Taxonomy
Taxonomy Code | 261QR1300X - Rural Health Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
PERSAUD, KENNETH, MD | Agent | 1005 MAR-WALT DRIVE, FT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
DALI, JOHN C, MD | President | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
HANSEN, CHRISTOPHER, MD | Vice President | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
NAGDA, KRISHAN, MD | Chairman | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
HENRY, AARON | Treasurer | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Name | Role | Address |
---|---|---|
BROWN, VERGIL, MD | Secretary | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | PERSAUD, KENNETH, MD | No data |
AMENDMENT | 2016-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2009-02-27 | 1005 MAR WALT DR, FT WALTON BEACH, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-25 | 1005 MAR-WALT DRIVE, FT WALTON BEACH, FL 32547 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000562528 | ACTIVE | 2012-CA-001455 F | OKALOOSA COUNTY COURT | 2024-07-30 | 2029-09-04 | $704,294.35 | NEIL GARRETT POWELL, 2423 S. ORANGE AVE #342, ORLANDO, FL 32806 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
White-Wilson Medical Center, P.A., Appellant(s) v. Neil Garrett Powell, M.D., Appellee(s). | 1D2024-2092 | 2024-08-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WHITE WILSON MEDICAL CENTER, P.A. |
Role | Appellant |
Status | Active |
Representations | Daniel E Harrell |
Name | Hon. John Thomas Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Neil Garrett Powell |
Role | Appellee |
Status | Active |
Representations | Mark Stephen Thomas, Gillis Edward Powell, Jr. |
Docket Entries
Docket Date | 2024-10-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-10-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | White-Wilson Medical Center, P.A. |
Docket Date | 2024-09-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | White-Wilson Medical Center, P.A. |
Docket Date | 2024-08-28 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-16 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | Neil Garrett Powell |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State