Search icon

CENTRAL SUNCOAST OPTOMETRIC PHYSICIANS, INC.

Company Details

Entity Name: CENTRAL SUNCOAST OPTOMETRIC PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jan 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Nov 2003 (21 years ago)
Document Number: N99000000254
FEI/EIN Number 593663859
Address: 4564 S. Suncoast Blvd., Homosassa, FL, 34446, US
Mail Address: 4564 S. Suncoast Blvd., Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
NEWCOMER AnneMarie Agent 4564 S. Suncoast Blvd., Homosassa, FL, 34446

Treasurer

Name Role Address
NEWCOMER ANNE Treasurer 4564 S. Suncoast Blvd., Homosassa, FL, 34446

President

Name Role Address
Coppedge Amanda President 4564 S. Suncoast Blvd., Homosassa, FL, 34446

Secretary

Name Role Address
DiMartino Addison Secretary 4564 S. Suncoast Blvd., Homosassa, FL, 34446

Vice President

Name Role Address
Newcomer Macon Vice President 4564 S. Suncoast Blvd., Homosassa, FL, 34446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-30 4564 S. Suncoast Blvd., Homosassa, FL 34446 No data
CHANGE OF MAILING ADDRESS 2019-01-30 4564 S. Suncoast Blvd., Homosassa, FL 34446 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 NEWCOMER, AnneMarie No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 4564 S. Suncoast Blvd., Homosassa, FL 34446 No data
NAME CHANGE AMENDMENT 2003-11-21 CENTRAL SUNCOAST OPTOMETRIC PHYSICIANS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State