Search icon

NORTH FLORIDA NEUROLOGY P.A.

Company Details

Entity Name: NORTH FLORIDA NEUROLOGY P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Nov 1995 (29 years ago)
Date of dissolution: 30 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2020 (4 years ago)
Document Number: P95000086420
FEI/EIN Number 59-3345682
Address: 2720 SHADE TREE DRIVE, FLEMING ISLAND, FL 32003
Mail Address: 2720 SHADE TREE DRIVE, FLEMING ISLAND, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH FLORIDA NEUROLOGY CROSS-TESTED 401(K) PLAN 2010 593345682 2011-09-15 NORTH FLORIDA NEUROLOGY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541940
Sponsor’s telephone number 9042697070
Plan sponsor’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 593345682
Plan administrator’s name NORTH FLORIDA NEUROLOGY, P.A.
Plan administrator’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042697070

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing SANDY ALBERT
Valid signature Filed with authorized/valid electronic signature
NORTH FLORIDA NEUROLOGY CROSS-TESTED 401(K) PLAN 2009 593345682 2010-08-04 NORTH FLORIDA NEUROLOGY, P.A. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541940
Sponsor’s telephone number 9042697070
Plan sponsor’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 593345682
Plan administrator’s name NORTH FLORIDA NEUROLOGY, P.A.
Plan administrator’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042697070

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing PATTI S. SNYDER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-04
Name of individual signing ANDREW L. HOPKINS
Valid signature Filed with authorized/valid electronic signature
NORTH FLORIDA NEUROLOGY CROSS-TESTED 401(K) PLAN 2009 593345682 2010-08-04 NORTH FLORIDA NEUROLOGY, P.A. 12
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541940
Sponsor’s telephone number 9042697070
Plan sponsor’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073

Plan administrator’s name and address

Administrator’s EIN 593345682
Plan administrator’s name NORTH FLORIDA NEUROLOGY, P.A.
Plan administrator’s address 280 CORPORATE WAY, ORANGE PARK, FL, 32073
Administrator’s telephone number 9042697070

Signature of

Role Plan administrator
Date 2010-08-04
Name of individual signing PATTI S. SNYDER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-08-04
Name of individual signing ANDREW L. HOPKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HOPKINS, ANDREW Agent 2720 Shade Tree Drive, Fleming Island, FL 32003

President

Name Role Address
HOPKINS, ANDREW President 2720 Shade Tree Drive, Fleming Island, FL 32003

Secretary

Name Role Address
SNYDER, PATTI Secretary 2720 Shade Tree Drive, Fleming Island, FL 32003

Treasurer

Name Role Address
SNYDER, PATTI Treasurer 2720 Shade Tree Drive, Fleming Island, FL 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2720 Shade Tree Drive, Fleming Island, FL 32003 No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 2720 SHADE TREE DRIVE, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2018-02-27 2720 SHADE TREE DRIVE, FLEMING ISLAND, FL 32003 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State