Search icon

ACADEMY OF NEUROSURGICAL PHYSICIANS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ANTHONY J President 1685 SOUTH State Road 7, Hollywood, FL, 33023
HALL ANTHONY J Vice President 1685 SOUTH State Road 7, Hollywood, FL, 33023
HALL ANTHONY J Secretary 1685 SOUTH State Road 7, Hollywood, FL, 33023
HALL ANTHONY J Treasurer 1685 SOUTH State Road 7, Hollywood, FL, 33023
Hall Anthony J Agent 1685 SOUTH State Road 7, Hollywood, FL, 33023

National Provider Identifier

NPI Number:
1235591009
Certification Date:
2024-06-02

Authorized Person:

Name:
ANTHONY JAMES HALL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9544593333

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 - 18900 SW 59TH STREET, SOUTHWEST RANCHES, FL, 33332

Events

Event Type Filed Date Value Description
AMENDMENT 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1685 SOUTH State Road 7, Unit 4, Hollywood, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Hall, Anthony J. -
REINSTATEMENT 2010-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63000.00
Total Face Value Of Loan:
63000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State