Search icon

FIRST COAST FAMILY MEDICINE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST FAMILY MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 May 2006 (19 years ago)
Document Number: P06000067929
FEI/EIN Number 204862099
Address: 9130 RG SKINNER PARKWAY, JACKSONVILLE, FL, 32256, US
Mail Address: 9130 RG SKINNER PARKWAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASHEY TERRY D Chief Executive Officer 9130 R G SKINNER PKWY, JACKSONVILLE, FL, 32256
HASHEY NATALIE D Vice President 9191 RG SKINNER PARKWAY, SUITE 603, JACKSONVILLE, FL, 32256
LAW OFFICES OF CHRISTOPHER L NULAND, PA Agent 4427 Herschel Street, JACKSONVILLE, FL, 32210

National Provider Identifier

NPI Number:
1558457341
Certification Date:
2023-09-27

Authorized Person:

Name:
DR. TERRY D HASHEY
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
9045380952

Form 5500 Series

Employer Identification Number (EIN):
204862099
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-03 9130 RG SKINNER PARKWAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-10-03 9130 RG SKINNER PARKWAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 4427 Herschel Street, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2010-02-20 LAW OFFICES OF CHRISTOPHER L NULAND, PA -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
154310.00
Total Face Value Of Loan:
154310.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$154,310
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$155,899.6
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $154,308
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$90,400
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,967.17
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $90,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State