Entity Name: | JOHN CANTERBURY PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 May 2007 (18 years ago) |
Document Number: | P07000055467 |
FEI/EIN Number | 208984974 |
Address: | 680 Second Avenu North, NAPLES, FL, 34102, US |
Mail Address: | 680 Second Avenue North, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1174710123 | 2007-10-03 | 2007-10-03 | 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 331373914, US | 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 331373914, US | |||||||||||||
|
Phone | +1 305-323-2095 |
Authorized person
Name | DR. JOHN PETER CANTERBURY |
Role | PRESIDENT |
Phone | 3053232095 |
Taxonomy
Taxonomy Code | 207R00000X - Internal Medicine Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CANTERBURY JOHN | Agent | 601 NE 36th St, Miami, FL, 33137 |
Name | Role | Address |
---|---|---|
CANTERBURY JOHN | President | 601 NE 36TH STREET, SUITE 3411, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
CANTERBURY JOHN | Vice President | 601 NE 36TH STREET, SUITE 3411, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000059274 | COLLIER NEPHROLOGY & HYPERTENSION | ACTIVE | 2020-05-28 | 2025-12-31 | No data | 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102 |
G20000059299 | SOUTH FLORIDA INTERNAL MEDICINE & NEPHROLOGY SPECIALISTS | ACTIVE | 2020-05-28 | 2025-12-31 | No data | 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102 |
G20000026460 | SOUTH FLORIDA INTERNAL MEDICINE SPECIALISTS | ACTIVE | 2020-02-28 | 2025-12-31 | No data | 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102 |
G20000026467 | SOUTH FLORIDA NEPHROLOGY & HYPERTENSION SPECIALISTS | ACTIVE | 2020-02-28 | 2025-12-31 | No data | 680 2ND AVE N, SUITE 203, NAPLES, FL, 34102 |
G13000061100 | AMERICAN INPATIENT SPECIALISTS | EXPIRED | 2013-06-17 | 2018-12-31 | No data | 501 GOODLETTE ROAD NORTH, BUILDING D, NAPLES, FL, 34102 |
G13000041493 | MONROE HOSPITALISTS | EXPIRED | 2013-04-30 | 2018-12-31 | No data | PO BOX 3459, NAPLES, FL, 34106 |
G13000041473 | DADE HOSPITALISTS | EXPIRED | 2013-04-30 | 2018-12-31 | No data | 601 NE 36TH ST, SUITE 3411, MIAMI, FL, 33137 |
G13000041478 | BROWARD HOSPITALISTS | EXPIRED | 2013-04-30 | 2018-12-31 | No data | PO BOX 3459, NAPLES, FL, 34106 |
G13000041489 | PALM BEACH HOSPITALISTS | EXPIRED | 2013-04-30 | 2018-12-31 | No data | PO BOX 3459, NAPLES, FL, 34106 |
G13000033284 | COLLIER HOSPITALISTS | EXPIRED | 2013-04-05 | 2018-12-31 | No data | 555 5TH AVENUE SOUTH, SUITE 202, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 601 NE 36th St, Ste 3411, Miami, FL 33137 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-23 | 680 Second Avenu North, 203, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2014-06-23 | 680 Second Avenu North, 203, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-05-03 |
ANNUAL REPORT | 2018-05-14 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State