Search icon

NEPTUNE BEACH PRACTICE MANAGEMENT, INC.

Company Details

Entity Name: NEPTUNE BEACH PRACTICE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Document Number: P12000019483
FEI/EIN Number 27-3737618
Address: 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082, US
Mail Address: 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
KELLEY DIANA D Agent 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082

Chief Executive Officer

Name Role Address
KELLEY DIANA D Chief Executive Officer 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082

Vice President

Name Role Address
ONeil Hugh V Vice President 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082

Chief Operating Officer

Name Role Address
Kelley Rachel V Chief Operating Officer 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082

Chief Financial Officer

Name Role Address
Kelley, III John L Chief Financial Officer 9787 Sawgrass Dr E, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128451 ALLERGY TREATMENT SYSTEMS OF FLORIDA EXPIRED 2016-11-30 2021-12-31 No data 39 SOLANA ROAD, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 9787 Sawgrass Dr E, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2019-08-09 9787 Sawgrass Dr E, Ponte Vedra Beach, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2019-08-09 9787 Sawgrass Dr E, Ponte Vedra Beach, FL 32082 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State