Search icon

FORSIGHT EYE INSTITUTE, P.A.

Company Details

Entity Name: FORSIGHT EYE INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: P16000049319
FEI/EIN Number 812886935
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

Agent

Name Role Address
SHATZ ANDREW CM.D. Agent 1601 SAWGRASS CORPORATE PKWY., SUNRISE, FL, 33323

Chief Executive Officer

Name Role Address
SHATZ ANDREW CM.D. Chief Executive Officer 10282 N. LAKE VISTA CIR., DAVIE, FL, 33328

Chief Operating Officer

Name Role Address
Wiltshire Victoria Chief Operating Officer 1601 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000053436 SIGHTTRUST EYE INSTITUTE ACTIVE 2020-05-14 2025-12-31 No data 1601 SAWGRASS CORP PKWY, SUITE 430, SUNRISE, FL, 33323
G20000053438 SIGHTTRUST EYE INSTITUTE SURGERY CENTER ACTIVE 2020-05-14 2025-12-31 No data 1601 SAWGRASS CORP PKWY, SUITE 430, SUNRISE, FL, 33323
G17000006581 SIGHTTRUST EYE INSTITUTE ACTIVE 2017-01-18 2027-12-31 No data 1601 SAWGRASS CORPORATE PARKWAY, 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
AMENDMENT AND NAME CHANGE 2017-01-18 FORSIGHT EYE INSTITUTE, P.A. No data
REGISTERED AGENT NAME CHANGED 2017-01-18 SHATZ, ANDREW C, M.D. No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 1601 SAWGRASS CORPORATE PKWY., SUITE 430, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-20
Amendment and Name Change 2017-01-18
Domestic Profit 2016-06-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State