Search icon

FAU CLINICAL PRACTICE ORGANIZATION, INC. - Florida Company Profile

Company Details

Entity Name: FAU CLINICAL PRACTICE ORGANIZATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 May 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: N11000004327
FEI/EIN Number 300688007

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 777 GLADES ROAD, BC-71, ROOM 239, BOCA RATON, FL, 33431, US
Mail Address: 777 GLADES ROAD, BC-71, ROOM 239, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whitehair Curtis MD Chairman 777 GLADES ROAD, BC-71, BOCA RATON, FL, 33431
Jaclyn DeAquino CPA Treasurer 777 Glades Road,, BOCA RATON, FL, 33431
Eitel Christa Director 777 Glades Road, BC-71, Boca Raton, FL, 33431
Borchardt Mindy MD Secretary 777 Glades Road, Boca Raton, FL, 33431
KIAN DAVID Agent 777 GLADES ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043297 FAU MEDICINE ACTIVE 2025-03-28 2030-12-31 - 880 NW 13TH STREET, SUITE 400, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-09-29 - -
AMENDED AND RESTATEDARTICLES 2012-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 777 GLADES ROAD, BC-71, ROOM 239, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2012-02-06 777 GLADES ROAD, BC-71, ROOM 239, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-14
Amended and Restated Articles 2021-09-29
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State