Search icon

ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A.

Company Details

Entity Name: ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2007 (17 years ago)
Document Number: P05000144013
FEI/EIN Number 203722480
Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 2804 St. Johns Bluff Road, S., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2023 203722480 2024-06-17 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing TARA HITE
Valid signature Filed with authorized/valid electronic signature
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2022 203722480 2023-07-27 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA HITE
Valid signature Filed with authorized/valid electronic signature
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2021 203722480 2022-06-16 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing THOMAS LUPOLI
Valid signature Filed with authorized/valid electronic signature
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2020 203722480 2021-05-17 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing THOMAS LUPOLI
Valid signature Filed with authorized/valid electronic signature
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2019 203722480 2020-06-16 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing THOMAS LUPOLI
Valid signature Filed with authorized/valid electronic signature
ALLERGY ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 401(K)PROFIT SHARING PLAN AND TRUST 2018 203722480 2019-06-05 ALLERGY & ASTHMA SPECIALISTS OF NORTH FLORIDA, P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621111
Sponsor’s telephone number 9047304870
Plan sponsor’s address 2804 ST JOHNS BLUFF RD S, SUITE 202, JACKSONVILLE, FL, 32246

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing THOMAS LUPOLI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent

Director

Name Role Address
DeMarco Patrick Dr. Director 2804 St. Johns Bluff Rd, S, JACKSONVILLE, FL, 32246
Lupoli Thomas ADr. Director 2804 Saint Johns Bluff Rd, S, Jacksonville, FL, 32246

President

Name Role Address
DeMarco Patrick Dr. President 2804 St. Johns Bluff Rd, S, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
Lupoli Thomas ADr. Vice President 2804 Saint Johns Bluff Rd, S, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 ANSBACHER, SCHNEIDER & TRAGER, P.A. No data
CHANGE OF MAILING ADDRESS 2020-02-20 2804 St. Johns Bluff Road, S., Ste. 202, JACKSONVILLE, FL 32246 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2804 St. Johns Bluff Road, S., Ste. 202, JACKSONVILLE, FL 32246 No data
AMENDMENT 2007-10-03 No data No data
CANCEL ADM DISS/REV 2006-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State