Search icon

SIGHTTRUST EYE INSTITUTE SURGERY CENTER, P.A.

Company Details

Entity Name: SIGHTTRUST EYE INSTITUTE SURGERY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P12000055353
FEI/EIN Number 45-5533965
Address: 1000 Sawgrass Corporate Parkway, Suite 500, SUNRISE, FL, 33323, US
Mail Address: 1000 Sawgrass Corporate Parkway, Suite 500, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447514435 2012-06-25 2012-06-25 1601 SAWGRASS CORPORATE PKWY, SUITE 430, SUNRISE, FL, 333232883, US 1601 SAWGRASS CORPORATE PKWY, SUITE 430, SUNRISE, FL, 333232883, US

Contacts

Phone +1 954-653-0100
Fax 9546075977

Authorized person

Name DR. ANDREW CHARLES SHATZ
Role MEDICAL DIRECTOR
Phone 9546530100

Taxonomy

Taxonomy Code 261QS0132X - Ophthalmologic Surgery Clinic/Center
License Number OSR 837
State FL
Is Primary Yes

Agent

Name Role Address
Shatz Andrew C Agent 1601 SAWGRASS CORPORATE PKWY SUITE 430, SUNRISE, FL, 33323

Chief Executive Officer

Name Role Address
Shatz Andrew CDr. Chief Executive Officer 1601 Sawgrass Corporate Pkwy, Sunrise, FL, 33323

Chief Operating Officer

Name Role Address
Wiltshire Victoria Chief Operating Officer 1601 SAWGRASS CORPORATE PKWY SUITE 430, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 1000 Sawgrass Corporate Parkway, Suite 500, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2024-11-06 1000 Sawgrass Corporate Parkway, Suite 500, SUNRISE, FL 33323 No data
REGISTERED AGENT NAME CHANGED 2020-02-19 Shatz, Andrew C No data
AMENDMENT 2019-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-19
Amendment 2019-11-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State