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