Search icon

UNIVERSITY COMMUNITY INDEPENDENT PRACTICE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY COMMUNITY INDEPENDENT PRACTICE ASSOCIATION, 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: 17 Sep 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: N93000004260
FEI/EIN Number 593206688

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

Address: 13801 Bruce B Down Blvd, SUITE 302, TAMPA, FL, 33613, US
Mail Address: 13801 Bruce B Down Blvd, SUITE 302, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boghdadi Mona Dr. Vice President 13801 Bruce B Down Blvd, TAMPA, FL, 33613
Ballal Natraj Dr. Director 13801 Bruce B Down Blvd, TAMPA, FL, 33613
Abskhroun Hany MD Director 13801 Bruce B Down Blvd, TAMPA, FL, 33613
Elchahal Sami Dr. Director 13801 Bruce B Down Blvd, TAMPA, FL, 33613
Newton Michael MD President 13801 Bruce B Down Blvd, TAMPA, FL, 33613
O'Neal Henry MD Secretary 13801 Bruce B Down Blvd, TAMPA, FL, 33613
Boghdadi Mona Dr. Agent 13801 Bruce B Down Blvd, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
MERGER 2020-01-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000199747
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 13801 Bruce B Down Blvd, SUITE 302, TAMPA, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 13801 Bruce B Down Blvd, SUITE 302, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2018-04-17 13801 Bruce B Down Blvd, SUITE 302, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2016-02-12 Boghdadi, Mona, Dr. -
CANCEL ADM DISS/REV 2005-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1998-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
AMENDED ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-26
Merger 2020-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State