Search icon

EPILEPSY SERVICES OF WEST CENTRAL FLORIDA, INC.

Company Details

Entity Name: EPILEPSY SERVICES OF WEST CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 11 Sep 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: N50842
FEI/EIN Number 59-3151484
Address: 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511
Mail Address: 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235455999 2010-04-20 2010-04-20 4618 N ARMENIA AVE, TAMPA, FL, 336032706, US 4618 N ARMENIA AVE, TAMPA, FL, 336032706, US

Contacts

Phone +1 813-870-3414
Fax 8318701321

Authorized person

Name MR. DAN GRANT
Role EXECUTIVE DIRECTOR
Phone 8138703414

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary Yes

Agent

Name Role Address
Brinson, Lenore Agent 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511

Chairman

Name Role Address
Fitzsimmons, Kevin Chairman 1046 E. Brandon Blvd, EP-3 Brandon, FL 33511
Rathore, Jai Chairman 1046 E. Brandon Blvd, EP-3 Brandon, FL 33511

Director

Name Role Address
Brinson, Lenore Director 1046 E. Brandon Blvd, EP-3 Brandon, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050843 THE EPILEPSY FOUNDATION FLORIDA ACTIVE 2020-05-08 2025-12-31 No data 3325 WEST BEARSS AVENUE, TAMPA, FL, 33618
G12000039474 FLORIDA EPILEPSY SERVICES EXPIRED 2012-04-26 2017-12-31 No data 3811 W. SLIGH AVE, TAMPA, FL, 33614
G12000039219 EPILEPSY SERVICES OF WEST CENTRAL FLORIDA INC EXPIRED 2012-04-25 2017-12-31 No data 3811 W. SLIGH AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-11 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-12-11 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2023-12-11 Brinson, Lenore No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-11 1046 E. Brandon Blvd, EP-3, Brandon, FL 33511 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2020-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 1993-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2021-03-19
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State