GLUTALITY PROVIDER GROUP, P.A. - Florida Company Profile
Headquarter
Entity Name: | GLUTALITY PROVIDER GROUP, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 03 Oct 2019 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Nov 2022 (3 years ago) |
Document Number: | P19000074437 |
FEI/EIN Number | 85-0703904 |
Address: | 5300 BROKEN SOUND BLVD NW, Suite 200, Boca Raton, FL, 33487, US |
Mail Address: | 5300 BROKEN SOUND BLVD NW, Suite 200, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SORTINO JOHN | President | 5300 BROKEN SOUND BLVD NW, Boca Raton, FL, 33487 |
Flagg Geoffrey | Chief Financial Officer | 5300 BROKEN SOUND BLVD NW, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2022-11-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-30 | 401 Fairway Dr, Suite 200, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2021-08-30 | 401 Fairway Dr, Suite 200, Deerfield Beach, FL 33441 | - |
NAME CHANGE AMENDMENT | 2019-12-20 | GLUTALITY PROVIDER GROUP, P.A. | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-03-12 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-07-13 |
Amendment | 2022-11-28 |
ANNUAL REPORT | 2022-01-31 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-01-13 |
AMENDED ANNUAL REPORT | 2020-11-19 |
AMENDED ANNUAL REPORT | 2020-08-18 |
ANNUAL REPORT | 2020-03-04 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State