Search icon

ACADEMY OF NEUROSURGICAL PHYSICIANS, INC.

Company Details

Entity Name: ACADEMY OF NEUROSURGICAL PHYSICIANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: P02000080505
FEI/EIN Number 562283491
Address: 1685 SOUTH State Road 7, Unit 4, Hollywood, FL, 33023, US
Mail Address: 1685 SOUTH State Road 7, Unit 4, Hollywood, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235591009 2016-03-22 2024-06-02 1685 S STATE ROAD 7 STE 4, HOLLYWOOD, FL, 330236721, US 1685 S STATE ROAD 7 STE 4, HOLLYWOOD, FL, 330236721, US

Contacts

Phone +1 954-459-6000
Fax 9544593333

Authorized person

Name ANTHONY JAMES HALL
Role PRESIDENT
Phone 9544594600

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 264899700
State FL
Issuer RAILROAD MEDICARE
Number 140007991
State FL

Agent

Name Role Address
Hall Anthony J Agent 1685 SOUTH State Road 7, Hollywood, FL, 33023

President

Name Role Address
HALL ANTHONY J President 1685 SOUTH State Road 7, Hollywood, FL, 33023

Vice President

Name Role Address
HALL ANTHONY J Vice President 1685 SOUTH State Road 7, Hollywood, FL, 33023

Secretary

Name Role Address
HALL ANTHONY J Secretary 1685 SOUTH State Road 7, Hollywood, FL, 33023

Treasurer

Name Role Address
HALL ANTHONY J Treasurer 1685 SOUTH State Road 7, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080518 CANNABIS REHAB GROUP EXPIRED 2014-08-05 2019-12-31 No data 18900 SW 59TH STREET, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 No data
CHANGE OF MAILING ADDRESS 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 Hall, Anthony J. No data
REINSTATEMENT 2010-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-30
Amendment 2021-04-15
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State