Search icon

BOND MEDICAL GROUP, INC.

Company Details

Entity Name: BOND MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 2001 (23 years ago)
Document Number: P01000104410
FEI/EIN Number 260010244
Address: 3853 Northdale Blvd, Suite 365, Tampa, FL, 33624, US
Mail Address: 3853 Northdale Blvd, Suite 365, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Falbo Gabriel WEsq. Agent 14502 North Dale Mabry Highway, Tampa, FL, 33618

President

Name Role Address
Bond Travis L President 3853 Northdale Blvd, Tampa, FL, 33624

Vice President

Name Role Address
Bond Travis M Vice President 3853 Northdale Blvd, Tampa, FL, 33624

Secretary

Name Role Address
Bond Travis L Secretary 3853 Northdale Blvd, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3853 Northdale Blvd, Suite 365, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3853 Northdale Blvd, Suite 365, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 Falbo, Gabriel W, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 14502 North Dale Mabry Highway, Tampa, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
BOND MEDICAL GROUP, INC. VS FLORIDA UROLOGY PARTNERS, L L P AND PUP III, P.L. 2D2020-3364 2020-11-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-2681

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-4957

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-9377

Parties

Name BOND MEDICAL GROUP, INC.
Role Petitioner
Status Active
Representations G. DONOVAN CONWELL, JR., ESQ.
Name PUP III, P.L.
Role Respondent
Status Active
Name FLORIDA UROLOGY PARTNERS, L L P
Role Respondent
Status Active
Representations RAUL VALLES, ESQ., ROBERT L. ROCKE, ESQ., IAN A. PARRY, ESQ., CHRISTINA CASADONTE-APOSTOLOU, ESQ., RICHARD J. MC INTYRE, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorneys' fees pursuant to Florida Rule of Civil Procedure 1.380(4) is conditionally granted and remanded to the trial court to fix an amount, subject to the trial court's determinations pursuant to rule 1.380. Petitioner's motion for attorneys' fees is denied.
Docket Date 2021-03-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of FLORIDA UROLOGY PARTNERS, L L P
Docket Date 2021-03-01
Type Response
Subtype Objection
Description OBJECTION ~ PETITIONER'S MEMORANDUM IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2021-02-24
Type Response
Subtype Reply
Description REPLY ~ OF BOND MEDICAL GROUP, INC. TO RESPONSE TO CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2021-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2021-02-17
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONDENTS' RESPONSE TO CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2020-12-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Petitioner's Unopposed Motion for Leave to File Corrected Petition for Writ of Certiorari is granted and the corrected petition is accepted. Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-11-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONER'S UNOPPOSED MOTION FOR LEAVE TO FILE CORRECTED PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2021-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by February 24, 2021.
Docket Date 2021-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA UROLOGY PARTNERS, L L P
Docket Date 2021-02-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2021-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FLORIDA UROLOGY PARTNERS, L L P
Docket Date 2021-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FLORIDA UROLOGY PARTNERS, L L P
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by January 18, 2021.
Docket Date 2020-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of FLORIDA UROLOGY PARTNERS, L L P
Docket Date 2020-11-25
Type Petition
Subtype Petition
Description Petition Filed ~ BOND MEDICAL GROUP, INC.'S CORRECTED1 PETITION FOR WRIT OF CERTIORARI
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2020-11-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of BOND MEDICAL GROUP, INC.
Docket Date 2020-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State