Search icon

FLORIDA UROGYNECOLOGY AND RECONSTRUCTIVE PELVIC SURGERY, P.A.

Company Details

Entity Name: FLORIDA UROGYNECOLOGY AND RECONSTRUCTIVE PELVIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2004 (21 years ago)
Document Number: P04000051849
FEI/EIN Number 200903219
Address: 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216, US
Mail Address: 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
THOMPSON JASON R Agent 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216

President

Name Role Address
THOMPSON JASON R President 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
THOMPSON JASON R Secretary 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
THOMPSON JASON R Treasurer 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216

Director

Name Role Address
THOMPSON JASON R Director 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-06 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2019-04-06 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-06 6885 BELFORT OAKS PL STE 110, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State