Search icon

RADIOLOGY ASSOCIATES OF THE TREASURE COAST, P.A.

Company Details

Entity Name: RADIOLOGY ASSOCIATES OF THE TREASURE COAST, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2007 (18 years ago)
Document Number: P02000004637
FEI/EIN Number 010574210
Address: 698 SW PORT ST LUCIE BLVD, STE 109, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 698 SW PORT ST LUCIE BLVD, SUITE 109, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BEATON RONALD Agent 698 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953

Director

Name Role Address
BEATON RONALD M Director 698 SW PORT ST LUCIE BLVD STE 109, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-25 698 SW PORT ST LUCIE BLVD, STE 109, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 698 SW PORT ST LUCIE BLVD, SUITE 109, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2009-04-20 BEATON, RONALD No data
AMENDMENT 2007-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 698 SW PORT ST LUCIE BLVD, STE 109, PORT SAINT LUCIE, FL 34953 No data
AMENDMENT 2002-02-28 No data No data

Court Cases

Title Case Number Docket Date Status
RONALD BEATON VS ARLENE BEATON and RADIOLOGY ASSOCIATES OF THE TREASURE COAST, P.A. 4D2019-2737 2019-08-29 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432018DR000498

Parties

Name RONALD BEATON, M.D.
Role Appellant
Status Active
Representations Michael Rebuck
Name RADIOLOGY ASSOCIATES OF THE TREASURE COAST, P.A.
Role Appellee
Status Active
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name ARLENE BEATON
Role Appellee
Status Active
Representations WILLIAM F. GALLESE

Docket Entries

Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 6, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-09-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 12, 2019 motion for extension of time is granted, and the the initial brief is deemed filed as of the date of this order.
Docket Date 2019-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (CERTIFIED COPY)
On Behalf Of Clerk - Martin
Docket Date 2019-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RONALD BEATON, M.D.
Docket Date 2019-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-30
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iii)b. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State