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 |
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 |
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 |
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 | - |
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