Search icon

RESPIRATORY, CRITICAL CARE, AND SLEEP MEDICINE ASSOCIATES, INC.

Company Details

Entity Name: RESPIRATORY, CRITICAL CARE, AND SLEEP MEDICINE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: P96000010005
FEI/EIN Number 593385828
Address: 1443 San Marco Blvd., Suite 101, JACKSONVILLE, FL, 32207, US
Mail Address: 1443 San Marco Blvd., Suite 101, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386622629 2006-01-06 2022-09-20 1325 SAN MARCO BLVD STE 300, JACKSONVILLE, FL, 322078567, US 1325 SAN MARCO BLVD STE 300, JACKSONVILLE, FL, 322078567, US

Contacts

Phone +1 904-253-6910
Fax 9042536964

Authorized person

Name KATRINA BURKE
Role DIRECTOR OF OPERATIONS
Phone 9046057004

Taxonomy

Taxonomy Code 207RP1001X - Pulmonary Disease Physician
Is Primary Yes

Agent

Name Role Address
Respiratory Critical Care & Sleep Medicine Agent 4613 Philips Highway, JACKSONVILLE, FL, 32207

Director

Name Role Address
BABBAR AMIT KM.D. Director 121 CANTLEY WAY, ST JOHNS, FL, 32259
TRENT FREDERICK LM.D. Director 313 ROYAL TERN ROAD W, PONTE VEDRA BEACH, FL, 32082
GILL WILLIAMS MM.D. Director 6999 OLD CHURCH ROAD, JACKSONVILLE, FL, 32003
CROWE MARK AM.D. Director 12926 Forest Glen Court South, JACKSONVILLE, FL, 32224
FULTON JENNIFER CMD Director 1819 Elizabeth Avenue, JACKSONVILLE, FL, 32205

Chief Executive Officer

Name Role Address
Kay Larry K Chief Executive Officer 1325 San Marco Boulevard, Jacksonville, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086642 RESPIRATORY CARE + SLEEP MEDICINE ACTIVE 2018-08-06 2028-12-31 No data 1325 SAN MARCO BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 1443 San Marco Blvd., Suite 101, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-10-31 1443 San Marco Blvd., Suite 101, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 4613 Philips Highway, Suite 205, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2024-01-23 Respiratory Critical Care & Sleep Medicine Associates, Inc No data
REINSTATEMENT 2015-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State