Search icon

CENTRAL FLORIDA PODIATRY, P.A.

Company Details

Entity Name: CENTRAL FLORIDA PODIATRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 2005 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Apr 2006 (19 years ago)
Document Number: P05000153426
FEI/EIN Number 203895866
Address: 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732
Mail Address: 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Bartoszek AGNES K Agent 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

President

Name Role Address
BARTOSZEK AGNES K President 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Vice President

Name Role Address
BARTOSZEK AGNES K Vice President 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Treasurer

Name Role Address
BARTOSZEK AGNES K Treasurer 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Secretary

Name Role Address
BARTOSZEK AGNES K Secretary 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Director

Name Role Address
BARTOSZEK AGNES K Director 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Chairman

Name Role Address
BARTOSZEK AGNES K Chairman 1440 TALLAPOOSA DRIVE, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-09 Bartoszek, AGNES K No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-17 1440 TALLAPOOSA DRIVE, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2010-01-17 1440 TALLAPOOSA DRIVE, GENEVA, FL 32732 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-17 1440 TALLAPOOSA DRIVE, GENEVA, FL 32732 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2006-04-03 CENTRAL FLORIDA PODIATRY, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State