Search icon

MICHAEL P. CONRAD, M.D., PA

Company Details

Entity Name: MICHAEL P. CONRAD, M.D., PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 2006 (18 years ago)
Document Number: P01000096809
FEI/EIN Number 593751843
Address: 1221 E. DESOTO ST, PENSACOLA, FL, 32501
Mail Address: 1200 FORT PICKENS RD #8F, PENSACOLA BEACH, FL, 32561
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Michael P Conrad MD, PA Agent 1200 Fort Pickens Rd #8F, Pensacola Beach, FL, 32561

President

Name Role Address
CONRAD MICHAEL P President 1200 FORT PICKENS RD #8F, PENSACOLA BEACH, FL, 32561

Secretary

Name Role Address
CONRAD MICHAEL P Secretary 1200 FORT PICKENS RD #8F, PENSACOLA BEACH, FL, 32561

Treasurer

Name Role Address
CONRAD MICHAEL P Treasurer 1200 FORT PICKENS RD #8F, PENSACOLA BEACH, FL, 32561

Director

Name Role Address
CONRAD MICHAEL P Director 1200 FORT PICKENS RD #8F, PENSACOLA BEACH, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-11 Michael P Conrad MD, PA No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 1200 Fort Pickens Rd #8F, Pensacola Beach, FL 32561 No data
CHANGE OF MAILING ADDRESS 2009-02-20 1221 E. DESOTO ST, PENSACOLA, FL 32501 No data
NAME CHANGE AMENDMENT 2006-12-28 MICHAEL P. CONRAD, M.D., PA No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-16 1221 E. DESOTO ST, PENSACOLA, FL 32501 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State