Search icon

FLORIDA NEUROSURGICAL ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA NEUROSURGICAL ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 May 1995 (30 years ago)
Document Number: P94000039072
FEI/EIN Number 593241243
Address: 6440 WEST NEWBERRY RD, SUITE 401, GAINESVILLE, FL, 32605, US
Mail Address: 6440 W Newberry Rd, Suite 401, GAINESVILLE, FL, 32614, US
ZIP code: 32605
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT ERIC W pres 6440 WEST NEWBERRY RD, GAINESVILLE, FL, 32605
SCOTT JENNIFER N secr 6440 WEST NEWBERRY RD, GAINESVILLE, FL, 32605
SCOTT jennifer n Agent 6440 W. NEWBERRY RD, GAINESVILLE, FL, 32605

National Provider Identifier

NPI Number:
1639392004

Authorized Person:

Name:
DR. ERIC W SCOTT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207T00000X - Neurological Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
3523320039

Form 5500 Series

Employer Identification Number (EIN):
593241243
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-27 SCOTT, jennifer n -
CHANGE OF MAILING ADDRESS 2016-01-26 6440 WEST NEWBERRY RD, SUITE 401, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 6440 WEST NEWBERRY RD, SUITE 401, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 6440 W. NEWBERRY RD, STE 401, GAINESVILLE, FL 32605 -
NAME CHANGE AMENDMENT 1995-05-02 FLORIDA NEUROSURGICAL ASSOCIATES, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
127500.00
Total Face Value Of Loan:
127500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$158,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$159,382.11
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $158,200
Jobs Reported:
13
Initial Approval Amount:
$127,500
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$128,367.71
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $127,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State