Entity Name: | HEALTHPOINT MEDICAL GROUP, 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: | 23 May 1994 (31 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Jul 2014 (11 years ago) |
Document Number: | N94000002593 |
FEI/EIN Number |
593244268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 SOUTH PARK PLACE BOULEVARD,SUITE 180, CLEARWATER, FL, 33759, US |
Mail Address: | 300 SOUTH PARK PLACE BOULEVARD,SUITE 180, CLEARWATER, FL, 33759, US |
ZIP code: | 33759 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1497969174 | 2007-05-10 | 2008-09-03 | 4902 EISENHOWER BLVD, SUITE 300, TAMPA, FL, 336346344, US | 3001 W DR MARTIN LUTHER KING JR BLVD, 3RD FLOOR, TAMPA, FL, 336076307, US | |||||||||||||||||||
|
Phone | +1 813-636-2000 |
Fax | 8136362050 |
Phone | +1 813-554-8384 |
Fax | 8135548992 |
Authorized person
Name | SHERRY DORSEY |
Role | CORPORATE OFFICE-AUTHORIZED AGENT |
Phone | 8136362000 |
Taxonomy
Taxonomy Code | 2086S0120X - Pediatric Surgery Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Viswanathan Sowmya M.D. | President | 2985 DREW STREET, CLEARWATER, FL, 33759 |
Tremonti Carl | Director | 2985 DREW STREET, CLEARWATER, FL, 33759 |
BAYCARE HEALTH SYSTEM, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000129654 | BAYCARE MEDICAL GROUP | EXPIRED | 2014-12-24 | 2024-12-31 | - | 3503 E. FRONTAGE ROAD, TAMPA, FL, 33607 |
G13000128344 | BAYCARE MEDICAL GROUP | EXPIRED | 2013-12-30 | 2018-12-31 | - | 4902 EISENHOWER BLVD, SUITE 300, TAMPA, FL, 33634 |
G13000090436 | VASCULAR SURGICAL ASSOCIATES | EXPIRED | 2013-09-12 | 2018-12-31 | - | 455 PINELLAS STREET, SUITE 320, CLEARWATER, FL, 33756 |
G13000080716 | THE VEIN CENTRE- VASCULAR SURGICAL ASSOCIATES | EXPIRED | 2013-08-13 | 2018-12-31 | - | 455 PINELLAS STREET, SUITE 320, CLEARWATER, FL, 33756 |
G13000080715 | CARDIA SURGICAL ASSOCIATES | EXPIRED | 2013-08-13 | 2018-12-31 | - | 455 PINELLAS STREET, SUITE 320, CLEARWATER, FL, 33756 |
G10000023992 | TAMPA INPATIENT SERVICES | EXPIRED | 2010-03-15 | 2015-12-31 | - | 4211 VAN DYKE RD., STE. 200, LUTZ, FL, 33558 |
G09029900391 | HEALTHPOINT PEDIATRIC URGENT CARE | EXPIRED | 2009-01-29 | 2014-12-31 | - | 2550 W. DR. MARTIN LUTHER KING, JR. BLVD, SUITE B, TAMPA, FL, 33607 |
G08336900036 | CHILDREN'S ORTHOPEDICS OF TAMPA BAY | EXPIRED | 2008-12-01 | 2013-12-31 | - | 3003 W. DR. MARTIN LUTHER KING JR. BLVD., TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-02 | BAYCARE HEALTH SYSTEM, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-24 | 300 SOUTH PARK PLACE BOULEVARD,SUITE 180, CLEARWATER, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2014-07-24 | 300 SOUTH PARK PLACE BOULEVARD,SUITE 180, CLEARWATER, FL 33759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-24 | ATTENTION:LEGAL SERVICES DEPARTMENT, 2985 DREW STREET, CLEARWATER, FL 33759 | - |
AMENDED AND RESTATEDARTICLES | 2014-07-24 | - | - |
AMENDMENT | 1997-09-19 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1996-02-16 | HEALTHPOINT MEDICAL GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-08-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State