Search icon

VALENTINA GHERGHINA, M.D., P.A.

Company Details

Entity Name: VALENTINA GHERGHINA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2011 (13 years ago)
Document Number: P01000059640
FEI/EIN Number 651114734
Address: 1101 N Congress Ave, BOYNTON BEACH, FL, 33426-3336, US
Mail Address: 1101 N Congress Ave, BOYNTON BEACH, FL, 33426-3336, US
Place of Formation: FLORIDA

Agent

Name Role Address
GHERGHINA VALENTINA T Agent 281 OREGON LANE, BOCA RATON, FL, 33487

President

Name Role Address
GHERGHINA VALENTINA T President 281 OREGON LANE, BOCA RATON, FL, 33487

Director

Name Role Address
GHERGHINA VALENTINA T Director 281 OREGON LANE, BOCA RATON, FL, 33487

Vice President

Name Role Address
GHERGHINA DANIEL A Vice President 281 OREGON LANE, BOCA RATON, FL, 33487

Secretary

Name Role Address
Capota Daniela A Secretary 271 OREGON LANE, BOCA RATON, FL, 33487

Treasurer

Name Role Address
Gherghina Cristina Treasurer 105 Oregon Ln, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011933 BLOOM MEDICAL ACTIVE 2022-01-28 2027-12-31 No data 1101 N CONGRESS AVE STE 100, BOYNTON BEACH, FL, 33426-3336
G15000115633 MEDICAL ASSOCIATES OF THE PALM BEACHES EXPIRED 2015-11-13 2020-12-31 No data 10151 ENTERPRISE CENTER BLVD., SUITE 204, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1101 N Congress Ave, SUITE 100, BOYNTON BEACH, FL 33426-3336 No data
CHANGE OF MAILING ADDRESS 2024-01-26 1101 N Congress Ave, SUITE 100, BOYNTON BEACH, FL 33426-3336 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 GHERGHINA, VALENTINA T No data
REINSTATEMENT 2011-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State