Search icon

TOTAL ORTHOPAEDIC CARE, P.A.

Company Details

Entity Name: TOTAL ORTHOPAEDIC CARE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 1995 (30 years ago)
Document Number: P95000013090
FEI/EIN Number 65-0557162
Address: 4850 W. OAKLAND PARK BLVD., SUITE 201, LAUDERDALE LAKES, FL 33313
Mail Address: 4850 W. OAKLAND PARK BLVD., SUITE 201, LAUDERDALE LAKES, FL 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861708570 2010-08-19 2023-11-08 4850 W OAKLAND PARK BLVD, SUITE 201, LAUDERDALE LAKES, FL, 333137260, US 10794 PINES BLVD, SUITE 104, PEMBROKE PINES, FL, 330263920, US

Contacts

Phone +1 954-735-3535

Authorized person

Name DEBRA BILODEAU
Role CEO
Phone 9547353535

Taxonomy

Taxonomy Code 207XX0005X - Sports Medicine (Orthopaedic Surgery) Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 374173700
State FL

Agent

Name Role Address
Green, Mitchell F, Esq. Agent 4000 Hollywood Blvd., Suite 485S, Hollywood, FL 33021

President

Name Role Address
FEANNY, MICHAEL P M.D., . President 4850 W OAKLAND PARK BLVD,SUITE 201, LAUDERDALE LAKES, FL 33313

Vice President

Name Role Address
SHEIKH, BABAK MD Vice President 4850 W. OAKLAND PARK BLVD.,SUITE 201, LAUDERDALE LAKES, FL 33313

Secretary

Name Role Address
HAJIANPOUR, M.A MD Secretary 4850 W. OAKLAND PARK BLVD.,SUITE 201, LAUDERDALE LAKES, FL 33313

Treasurer

Name Role Address
BERKOWITZ, MARIO M M.D. Treasurer 4850 W OAKLAND PARK BLVD #201, LAUDERDALE LAKES, FL 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 4000 Hollywood Blvd., Suite 485S, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2023-04-14 Green, Mitchell F, Esq. No data
NAME CHANGE AMENDMENT 1995-02-21 TOTAL ORTHOPAEDIC CARE, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State