Search icon

OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.

Company Details

Entity Name: OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Document Number: P01000051717
FEI/EIN Number 593718698
Address: 300 HEALTH PARK BLVD, STE 3002, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 300 HEALTH PARK BLVD, STE 3002, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SEARLE THOMAS MD Agent 300 HEALTH PARK BLVD., STE 3002, SAINT AUGUSTINE, FL, 32086

President

Name Role Address
SEARLE THOMAS M President 300 HEALTH PARK BLVD, SAINT AUGUSTINE, FL, 32086

Secretary

Name Role Address
NEEDHAM LAILA Secretary 300 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
TOPPI KAREN AMD Treasurer 300 HEALTH PARK BLVD, ST AUGUTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08337900143 SAINT AUGUSTINE VEIN CENTER EXPIRED 2008-12-02 2013-12-31 No data 300 HEALTH PARK BLVD. SUITE 3002, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 SEARLE, THOMAS, MD No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-23 300 HEALTH PARK BLVD., STE 3002, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2009-04-27 300 HEALTH PARK BLVD, STE 3002, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-27 300 HEALTH PARK BLVD, STE 3002, SAINT AUGUSTINE, FL 32086 No data

Court Cases

Title Case Number Docket Date Status
Kellie Erlacher and Ryan Erlacher, Appellant(s), v. Florida Woman Care, LLC, Unified Physician Management, LLC, OBGYN Associates of St. Augustine, P.A., Eric Pulsfus, Kelly Jago, and Flagler Hospital, Inc., Appellee(s). 5D2024-2443 2024-09-04 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2015-CA-000216

Parties

Name OBGYN ASSOCIATES OF ST. AUGUSTINE, P.A.
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Eric Pulsfus
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Kellie Erlacher
Role Appellant
Status Active
Representations James Richard Moore, Jr.
Name Ryan Erlacher
Role Appellant
Status Active
Name UNIFIED PHYSICIAN MANAGEMENT, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name FLAGLER HOSPITAL, INC.
Role Appellee
Status Active
Representations Paula Lozano Parisi
Name FLORIDA WOMAN CARE, LLC
Role Appellee
Status Active
Representations Andrew Steven Bolin
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name Kelly Jago
Role Appellee
Status Active
Representations Andrew Steven Bolin

Docket Entries

Docket Date 2024-11-01
Type Record
Subtype Record on Appeal
Description Record on Appeal- 136 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 12/13
On Behalf Of Kellie Erlacher
Docket Date 2024-10-04
Type Order
Subtype Order to File Response
Description Order to File Response; AE'S W/IN 10 DYS RE: BRIEF STMNT
View View File
Docket Date 2024-09-12
Type Response
Subtype Response
Description BRIEF STATEMENT PER 9/9 ORDER
On Behalf Of Kellie Erlacher
Docket Date 2024-09-09
Type Order
Subtype Order
Description Order; AA'S W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS
View View File
Docket Date 2024-09-04
Type Event
Subtype Fee Paid in Full - $300
Description Filing Fee - Paid in Full
View View File
Docket Date 2024-09-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/3/2024
On Behalf Of Kellie Erlacher
Docket Date 2025-01-02
Type Order
Subtype Order
Description Order - Appeal Proceed; RELINQUISH PERIOD EXTINGUISHED; IB W/IN 20 DYS
View View File
Docket Date 2024-12-31
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order-- AMENDED LT ORDER GRANTING MOTION FOR SUMMARY JUDGMENT
On Behalf Of St. Johns Clerk
Docket Date 2024-10-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 12/30; IF ORDER NOT RENDERED BEFORE EXPIRATION OF RELINQUISHMENT PERIOD, AAs SHALL FILE A STATUS REPORT.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State