Search icon

CENTER FOR HEARING & AUDITORY DISORDERS OF NAPLES, INC.

Company Details

Entity Name: CENTER FOR HEARING & AUDITORY DISORDERS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2007 (17 years ago)
Document Number: P06000080450
FEI/EIN Number 205227587
Address: 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL, 34102, US
Mail Address: 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1326193152 2007-01-24 2012-05-22 1000 TAMIAMI TRL N, 403, NAPLES, FL, 341025481, US 1000 TAMIAMI TRL N, 403, NAPLES, FL, 341025481, US

Contacts

Phone +1 239-434-0086
Fax 2394349029

Authorized person

Name DR. TIMOTHY JOHN ROUPAS
Role PRESIDENT
Phone 2394340086

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY160
State FL
Is Primary Yes

Agent

Name Role Address
ROUPAS TIMOTHY J Agent 625 TAMIAMI TR N., NAPLES, FL, 34102

President

Name Role Address
ROUPAS TIMOTHY J President 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL, 34102

Vice President

Name Role Address
WELLER SHANNA P Vice President 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325700045 CENTER FOR HEARING OF NAPLES EXPIRED 2008-11-20 2013-12-31 No data 1000 TAMIAMI TRAIL NORTH, SUITE 403, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 625 TAMIAMI TR N., SUITE 301, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-02 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2013-01-02 625 TAMIAMI TRAIL N. SUITE 301, NAPLES, FL 34102 No data
AMENDMENT 2007-12-28 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-28 ROUPAS, TIMOTHY J No data
NAME CHANGE AMENDMENT 2006-07-25 CENTER FOR HEARING & AUDITORY DISORDERS OF NAPLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State