Search icon

ACADEMIC ALLIANCE IN DERMATOLOGY, INC.

Company Details

Entity Name: ACADEMIC ALLIANCE IN DERMATOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Jun 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2004 (21 years ago)
Document Number: M83305
FEI/EIN Number 59-2897287
Address: 5210 WEBB RD, TAMPA, FL 33615
Mail Address: 1306 CONCOURSE DRIVE, SUITE 201, LINTHICUM HEIGHTS, MD 21090
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538802186 2022-04-20 2022-04-21 5210 WEBB RD, TAMPA, FL, 336154518, US 6776 54TH AVE N, ST PETERSBURG, FL, 337091405, US

Contacts

Phone +1 813-882-9986
Fax 8133413259
Phone +1 727-935-0510
Fax 7279350511

Authorized person

Name ANGELA RUTH PETERMAN
Role PRESIDENT/OWNER
Phone 4107660111

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes
Taxonomy Code 207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary No
Taxonomy Code 207NP0225X - Pediatric Dermatology Physician
Is Primary No
Taxonomy Code 207NS0135X - Procedural Dermatology Physician
Is Primary No
Taxonomy Code 207ZD0900X - Dermatopathology (Pathology) Physician
Is Primary No

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACADEMIC ALLIANCE IN DERMATOLOGY 401(K) PROFIT SHARING PLAN AND TRUST 2013 592897287 2014-07-02 ACADEMIC ALLIANCE IN DERMATOLOGY 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8138829986
Plan sponsor’s address 5210 WEBB RD, TAMPA, FL, 336154518

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing ELIZABETH SMOOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-02
Name of individual signing ACADEMIC ALLIANCE IN DERMATOLOGY
Valid signature Filed with authorized/valid electronic signature
ACADEMIC ALLIANCE IN DERMATOLOGY 401(K) PROFIT SHARING PLAN AND TRUST 2012 592897287 2013-05-13 ACADEMIC ALLIANCE IN DERMATOLOGY 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8138829986
Plan sponsor’s address 5210 WEBB RD, TAMPA, FL, 336154518

Signature of

Role Plan administrator
Date 2013-05-13
Name of individual signing ELIZABETH SMOOK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-13
Name of individual signing PANAYIOTIS VASILOUDES
Valid signature Filed with authorized/valid electronic signature
ACADEMIC ALLIANCE IN DERMATOLOGY 401(K) PROFIT SHARING PLAN AND TRUST 2011 592897287 2012-09-05 ACADEMIC ALLIANCE IN DERMATOLOGY 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 8138829986
Plan sponsor’s address 5210 WEBB RD, TAMPA, FL, 336154518

Plan administrator’s name and address

Administrator’s EIN 592897287
Plan administrator’s name ACADEMIC ALLIANCE IN DERMATOLOGY
Plan administrator’s address 5210 WEBB RD, TAMPA, FL, 336154518
Administrator’s telephone number 8138829986

Signature of

Role Plan administrator
Date 2012-09-05
Name of individual signing ELIZABETH SMOOK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 100 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Peterman, Angela R President 1306 Concourse Drive, Suite 201 Linthicum Heights, MD 21090

Vice President

Name Role Address
Pfau, Richard G. Vice President 1306 Concourse Drive, Suite 201 Linthicum Heights, MD 21090

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091709 ACADEMIC ALLIANCE IN PEDIATRIC DERMATOLOGY EXPIRED 2018-08-16 2023-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G18000091523 OCR EXPIRED 2018-08-16 2023-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G16000012445 AAD EXPIRED 2016-02-03 2021-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G12000049009 OLYMPIAN RESEARCH EXPIRED 2012-05-29 2017-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G12000049011 SCIENTIS RESEARCH EXPIRED 2012-05-29 2017-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G12000048283 OLYMPIAN CLINICAL RESEARCH EXPIRED 2012-05-24 2017-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G11000097847 HARKLINIKKEN EXPIRED 2011-10-04 2016-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G11000008276 ACADEMIC ALLIANCE FOR CLINICAL RESEARCH EXPIRED 2011-01-20 2016-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G10000008538 AACR EXPIRED 2010-01-27 2015-12-31 No data 5210 WEBB RD, TAMPA, FL, 33615
G08142900342 IMAGE INTERNATIONAL INSTITUTE EXPIRED 2008-05-21 2013-12-31 No data 5210 WEBB RD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 5210 WEBB RD, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2022-08-24 5210 WEBB RD, TAMPA, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2022-08-24 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 100 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2004-06-24 ACADEMIC ALLIANCE IN DERMATOLOGY, INC. No data
RESTATED ARTICLES AND NAME CHANGE 2001-04-13 ADVANCED TOWN & COUNTRY DERMATOLOGY, INC. No data
NAME CHANGE AMENDMENT 2000-03-27 ADVANCED TOWN & COUNTRY DERMATOLOGY, P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000430025 TERMINATED 1000000955376 HILLSBOROU 2023-09-01 2033-09-13 $ 52,770.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
ALFRED NYANDA VS PANOS VASILOUDES, M. D., ET AL 2D2019-3672 2019-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-4979

Parties

Name ALFRED NYANDA
Role Appellant
Status Active
Representations Christopher L. Welter, Esq., KEATHEL CHAUNCEY, ESQ.
Name PANOS VASILOUDES, M. D.
Role Appellee
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name TEDHELNICK, L.L.C.
Role Appellee
Status Active
Name RONALD MANOLO, M. D.
Role Appellee
Status Active
Name HOKA NYANDA, M. D.
Role Appellee
Status Active
Name ACADEMIC ALLIANCE IN DERMATOLOGY, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee’s “withdrawal of motion to strike appellant’s response for being untimely” is granted. The motion to strike is withdrawn.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' WITHDRAWAL OF MOTION TO STRIKE APPELLANT'S RESPONSE FOR BEING UNTIMELY
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ “Appellees’ motion to strike appellant’s initial jurisdictional brief for exceeding allowed page limits, being untimely, and alleging facts outside the record” is denied.
Docket Date 2019-12-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO PERMIT LONGER BRIEF (contained in response)
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE AND MOTION TO PERMIT LONGER BRIEF
On Behalf Of ALFRED NYANDA
Docket Date 2019-11-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL JURISDICTIONAL BRIEF FOR EXCEEDING ALLOWEDPAGE LIMITS, BEING UNTIMELY, AND ALLEGING FACTS OUTSIDE THE RECORD
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 24, 2019, order to show cause is discharged.
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-08-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

Date of last update: 04 Feb 2025

Sources: Florida Department of State