Search icon

ORTHOPAEDIC SURGERY ASSOCIATES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORTHOPAEDIC SURGERY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPAEDIC SURGERY ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2023 (2 years ago)
Document Number: P95000088967
FEI/EIN Number 650640914

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2623 SOUTH SEACREST BLVD, SUITE 216, BOYNTON BEACH, FL, 33435, US
Mail Address: 2623 SOUTH SEACREST BLVD, SUITE 216, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO ERIC T President 2623 S SEACREST BLVD, BOYNTON BEACH, FL, 33435
LUSKIN BRANDON M Comp 2623 S SEACREST BLVD, BOYNTON BEACH, FL, 33435
NAUM CHRISTOPHER Q Chief Executive Officer 2623 S SEACREST BLVD, BOYNTON BEACH, FL, 33435
Grandic Elvis L Secretary 2623 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
Courtney Jonathan B Vice President 2623 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435
NAUM CHRISTOPHER Q Agent 2623 SOUTH SEACREST BLVD., BOYNTON BEACH, FL, 33435

Form 5500 Series

Employer Identification Number (EIN):
650640914
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2623 SOUTH SEACREST BLVD., SUITE 216, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 2623 SOUTH SEACREST BLVD, SUITE 216, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2023-10-04 2623 SOUTH SEACREST BLVD, SUITE 216, BOYNTON BEACH, FL 33435 -
NAME CHANGE AMENDMENT 2023-02-23 ORTHOPAEDIC SURGERY ASSOCIATES, INC. -
NAME CHANGE AMENDMENT 2022-06-01 FLORIDA ORTHOPAEDICS, INC. -
AMENDMENT 2006-05-15 - -
REGISTERED AGENT NAME CHANGED 2005-03-03 NAUM, CHRISTOPHER Q -
NAME CHANGE AMENDMENT 1997-04-03 ORTHOPAEDIC SURGERY ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
ELAINE ERENSTEIN and MORTON ERENSTEIN, Appellant(s) v. JONATHAN COURTNEY, M.D. and ORTHOPAEDIC SURGERY ASSOCIATES, INC., Appellee(s). 4D2024-1097 2024-05-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA007704

Parties

Name Elaine Erenstein
Role Appellant
Status Active
Representations Lisa Sue Levine
Name Morton Erenstein
Role Appellant
Status Active
Name ORTHOPAEDIC SURGERY ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name Jonathan Courtney, M.D.
Role Appellee
Status Active
Representations James Charles White, III

Docket Entries

Docket Date 2024-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter - to AA's counsel
View View File
Docket Date 2024-05-21
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
Name Change 2023-02-23
ANNUAL REPORT 2023-02-14
Name Change 2022-06-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
719400.00
Total Face Value Of Loan:
719400.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
719400
Current Approval Amount:
719400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
726274.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State