Search icon

SOUTH FLORIDA FOOT & ANKLE CENTERS, P.A.

Company Details

Entity Name: SOUTH FLORIDA FOOT & ANKLE CENTERS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Sep 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Dec 2003 (21 years ago)
Document Number: P95000069803
FEI/EIN Number 65-0608575
Address: 11412 Okeechobee Blvd, Royal Palm Beach, FL 33411
Mail Address: 11412 Okeechobee Blvd, Royal Palm Beach, FL 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JONATHAN, CUTLER M Agent 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409

President

Name Role Address
CUTLER, JONATHAN President 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409

Secretary

Name Role Address
CUTLER, JONATHAN Secretary 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409

Treasurer

Name Role Address
CUTLER, JONATHAN Treasurer 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409

Director

Name Role Address
CUTLER, JONATHAN Director 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 11412 Okeechobee Blvd, Royal Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2023-11-07 11412 Okeechobee Blvd, Royal Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 2047 Palm Beach Lakes Boulevard, West Palm Beach, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2017-01-31 JONATHAN, CUTLER M No data
NAME CHANGE AMENDMENT 2003-12-18 SOUTH FLORIDA FOOT & ANKLE CENTERS, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State