Search icon

GREATER ORLANDO PSYCHIATRIC ASSOCIATES, P.A.

Company Details

Entity Name: GREATER ORLANDO PSYCHIATRIC ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2005 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P05000118051
FEI/EIN Number 061755342
Address: 1417 N. SEMORAN BLVD., SUITE 203, ORLANDO, FL, 32807
Mail Address: 1417 N. SEMORAN BLVD., SUITE 203, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669405387 2006-07-08 2020-08-22 1417 N SEMORAN BLVD, SUITE 203, ORLANDO, FL, 328073555, US 1417 N SEMORAN BLVD, SUITE 203, ORLANDO, FL, 328073555, US

Contacts

Phone +1 407-206-1106
Fax 4072061106

Authorized person

Name RAMON O. MARTINEZ
Role PRESIDENT
Phone 4072061106

Taxonomy

Taxonomy Code 2084P0800X - Psychiatry Physician
Is Primary Yes

Agent

Name Role Address
Martinez Ramon ODr. Agent 1417 N SEMORAN BLVD, ORLANDO, FL, 32807

President

Name Role Address
MARTINEZ RAMON ODr. President 1417 N. SEMORAN BLVD. STE 203, ORLANDO, FL, 32807

Secretary

Name Role Address
MARTINEZ RAMON ODr. Secretary 1417 N. SEMORAN BLVD. STE 203, ORLANDO, FL, 32807

Director

Name Role Address
MARTINEZ RAMON ODr. Director 1417 N. SEMORAN BLVD. STE 203, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-12 Martinez, Ramon Osvaldo, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 1417 N SEMORAN BLVD, SUITE 203, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-12 1417 N. SEMORAN BLVD., SUITE 203, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2006-06-12 1417 N. SEMORAN BLVD., SUITE 203, ORLANDO, FL 32807 No data
NAME CHANGE AMENDMENT 2006-01-23 GREATER ORLANDO PSYCHIATRIC ASSOCIATES, P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State