Search icon

FLORIDA SPEECH-LANGUAGE PATHOLOGY, INC.

Company Details

Entity Name: FLORIDA SPEECH-LANGUAGE PATHOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2002 (23 years ago)
Document Number: P02000032021
FEI/EIN Number 043627994
Address: 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL, 32825, US
Mail Address: 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1578135232 2021-07-13 2021-07-13 4120 GABRIELLA LN, WINTER PARK, FL, 327926318, US 11602 LAKE UNDERHILL RD STE 129, ORLANDO, FL, 328254460, US

Contacts

Phone +1 407-340-4167
Fax 4073277902

Authorized person

Name MELISSA DOAN
Role OWNER/SLP
Phone 4073404167

Taxonomy

Taxonomy Code 252Y00000X - Early Intervention Provider Agency
Is Primary Yes

Agent

Name Role Address
Gray Heather B Agent 11602 Lake Underhill Road, ORLANDO, FL, 32825

Chief Executive Officer

Name Role Address
Gray Heather B Chief Executive Officer 11602 Lake Underhill Road, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018734 FLORIDA SPEECH EXPIRED 2010-02-26 2015-12-31 No data 734 SENECA MEADOWS ROAD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-19 Gray, Heather B No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 11602 Lake Underhill Road, SUITE 129, ORLANDO, FL 32825 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-12-19
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State