Search icon

WINDERMERE ALLERGY & ASTHMA, INC.

Company Details

Entity Name: WINDERMERE ALLERGY & ASTHMA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 2002 (22 years ago)
Date of dissolution: 17 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2024 (a year ago)
Document Number: P02000098720
FEI/EIN Number 331023697
Address: 7065 Horizon Circle, Windermere, FL, 34786, US
Mail Address: 7065 Horizon Circle, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447378054 2007-03-26 2011-11-02 8946 CONROY WINDERMERE RD, ORLANDO, FL, 328353128, US 8946 CONROY WINDERMERE RD, ORLANDO, FL, 328353128, US

Contacts

Phone +1 407-876-1009
Fax 4078766742

Authorized person

Name DR. DANA L BROUSSARD-PERRY
Role PRESIDENT
Phone 4078761009

Taxonomy

Taxonomy Code 207K00000X - Allergy & Immunology Physician
License Number ME68693
State FL
Is Primary Yes

Agent

Name Role Address
Broussard-Perry Dana Agent 7065 Horizon Circle, Windermere, FL, 34786

Chief Executive Officer

Name Role Address
BROUSSARD-PERRY DANA Chief Executive Officer 7065 Horizon Circle, Windermere, FL, 34786

Chief Operating Officer

Name Role Address
PERRY DONALD Chief Operating Officer 7065 HORIZON CIRCLE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-16 7065 Horizon Circle, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-12-16 7065 Horizon Circle, Windermere, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2022-12-16 Broussard-Perry, Dana No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 7065 Horizon Circle, Windermere, FL 34786 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-17
ANNUAL REPORT 2023-03-25
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State