Search icon

WHITE WILSON MEDICAL CENTER, P.A.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
PERSAUD, KENNETH, MD Agent 1005 MAR-WALT DRIVE, FT WALTON BEACH, FL 32547

President

Name Role Address
DALI, JOHN C, MD President 1005 MAR WALT DR, FT WALTON BEACH, FL 32547

Vice President

Name Role Address
HANSEN, CHRISTOPHER, MD Vice President 1005 MAR WALT DR, FT WALTON BEACH, FL 32547

Chairman

Name Role Address
NAGDA, KRISHAN, MD Chairman 1005 MAR WALT DR, FT WALTON BEACH, FL 32547

Treasurer

Name Role Address
HENRY, AARON Treasurer 1005 MAR WALT DR, FT WALTON BEACH, FL 32547

Secretary

Name Role Address
BROWN, VERGIL, MD Secretary 1005 MAR WALT DR, FT WALTON BEACH, FL 32547

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2012 CA 001455 F

Parties

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

Documents

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