Entity Name: | NEUROSYNERGY ASSOCIATES, PA |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | P15000088960 |
FEI/EIN Number | 47-5461747 |
Address: | 8910 Astronaut Blvd, Cape Canaveral, FL, 32920, US |
Mail Address: | 8910 Astronaut Blvd, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLASTICITY BRAIN CENTER OF ORLANDO LLC | 2019 | 475461747 | 2020-07-07 | NEUROSYNERGY ASSOCIATES PA | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-07 |
Name of individual signing | MATTHEW ANTONUCCI |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 4074550760 |
Plan sponsor’s address | 2000 N ALAFAYA TRL, STE. 600, ORLANDO, FL, 32826 |
Signature of
Role | Plan administrator |
Date | 2020-09-29 |
Name of individual signing | MATTHEW ANKRUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 4074550760 |
Plan sponsor’s address | 2000 N ALAFAYA TRL, STE. 600, ORLANDO, FL, 32826 |
Signature of
Role | Plan administrator |
Date | 2020-05-11 |
Name of individual signing | MATTHEW ANTONUCCI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
NEUROSYNERGY ASSOCIATES, PA | Agent |
Name | Role | Address |
---|---|---|
ANTONUCCI MATTHEW | President | PO Box 1295, Cocoa, FL, 32923 |
Name | Role | Address |
---|---|---|
Carrick Tricia A | Secretary | PO Box 1295, Cocoa, FL, 32923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 8910 Astronaut Blvd, Suite 102, Cape Canaveral, FL 32920 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 8910 Astronaut Blvd, Suite 102, Cape Canaveral, FL 32920 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 8910 Astronaut Blvd, Suite 102, Cape Canaveral, FL 32920 | No data |
REINSTATEMENT | 2019-12-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-11 | NeuroSynergy Associates, PA | No data |
REINSTATEMENT | 2016-12-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-16 |
REINSTATEMENT | 2019-12-20 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-12-11 |
Domestic Profit | 2015-10-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State