Search icon

D.A. CAMPBELL, M.D., P.A.

Company Details

Entity Name: D.A. CAMPBELL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (6 years ago)
Document Number: P06000004081
FEI/EIN Number 161746695
Address: 401 CORBETT ST, BELLEAIR, FL, 33756, US
Mail Address: 401 CORBETT ST, BELLEAIR, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL DANA A Agent 401 CORBETT ST, BELLEAIR, FL, 33756

President

Name Role Address
CAMPBELL DANA A President 2254 HARBOR VIEW DRIVE, DUNEDIN, FL, 34698

Vice President

Name Role Address
CAMPBELL KAREN A Vice President 2254 HARBOR VIEW DRIVE, DUNEDIN, FL, 34698

Secretary

Name Role Address
CAMPBELL KAREN A Secretary 2254 HARBOR VIEW DRIVE, DUNEDIN, FL, 34698

Treasurer

Name Role Address
CAMPBELL SEAN P Treasurer 19275 ALTA VISTA CIRCLE, BROOKFIELD, WI, 53045

Director

Name Role Address
Campbell Christopher A Director 2254 HARBOR VIEW DRIVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 401 CORBETT ST, STE 250, BELLEAIR, FL 33756 No data
CHANGE OF MAILING ADDRESS 2020-04-21 401 CORBETT ST, STE 250, BELLEAIR, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 401 CORBETT ST, STE 250, BELLEAIR, FL 33756 No data
AMENDMENT 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-21 CAMPBELL, DANA A No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-11
Amendment 2018-09-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State