Search icon

CENTRAL FLORIDA HEART GROUP, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA HEART GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2023 (3 years ago)
Document Number: P03000154585
FEI/EIN Number 200524223
Address: 6600 SW HWY 200, OCALA, FL, 34476
Mail Address: 6600 SW HWY 200 SUITE 300, OCALA, FL, 34476
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLAVENTY RAVINDRA K President 1365 SE 73RD PLACE, OCALA, FL, 34480
TORRES MIKE Agent 1900 SE 18TH AVE, OCALA, FL, 34471

National Provider Identifier

NPI Number:
1013044726

Authorized Person:

Name:
MRS. KAMI KOLAVENTY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
3522371785

Form 5500 Series

Employer Identification Number (EIN):
200524223
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 TORRES, MIKE -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1900 SE 18TH AVE, OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 6600 SW HWY 200, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2009-03-25 6600 SW HWY 200, OCALA, FL 34476 -
AMENDMENT 2004-01-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000759013 LAPSED 16-452-CC MARION COUNTY COURT 2016-11-14 2021-12-05 $7,830.65 BOSTON SCIENTIFIC CORPORATION, A DELAWARE CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2011-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
404000.00
Total Face Value Of Loan:
404000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$166,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$167,697.88
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $166,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State