Search icon

JORGE BUENDIA, M.D., P.A.

Company Details

Entity Name: JORGE BUENDIA, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2015 (9 years ago)
Document Number: P14000058592
FEI/EIN Number 47-1322335
Address: 415 Deer Valley Dr, PONTE VEDRA BEACH, FL, 32081, US
Mail Address: 415 Deer Valley Dr, PONTE VEDRA BEACH, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH HULSEY & BUSEY, PROFESSIONAL ASSOC Agent One Independent Drive, JACKSONVILLE, FL, 32202

President

Name Role Address
BUENDIA JORGE MD President 415 Deer Valley Dr, PONTE VEDRA BEACH, FL, 32081

Secretary

Name Role Address
BUENDIA JORGE MD Secretary 415 Deer Valley Dr, PONTE VEDRA BEACH, FL, 32081

Treasurer

Name Role Address
BUENDIA JORGE MD Treasurer 415 Deer Valley Dr, PONTE VEDRA BEACH, FL, 32081

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 One Independent Drive, Suite 3300, JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 415 Deer Valley Dr, PONTE VEDRA BEACH, FL 32081 No data
CHANGE OF MAILING ADDRESS 2016-04-26 415 Deer Valley Dr, PONTE VEDRA BEACH, FL 32081 No data
REINSTATEMENT 2015-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-21 SMITH HULSEY & BUSEY, PROFESSIONAL ASSOC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State