Search icon

NEONATAL ASSOCIATES OF JACKSONVILLE, P.A.

Company Details

Entity Name: NEONATAL ASSOCIATES OF JACKSONVILLE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 1996 (29 years ago)
Date of dissolution: 15 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Apr 2009 (16 years ago)
Document Number: P96000034670
FEI/EIN Number 59-3376837
Address: 4205 BELFORT ROAD, SUITE 4090, JACKSONVILLE, FL 32216
Mail Address: 4205 BELFORT ROAD, SUITE 4090, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CARZOLI, RONALD PMD Agent 4205 BELFORT RD, SUITE 4090, JACKSONVILLE, FL 32216

Vice President

Name Role Address
VAUGHN, ARTHUR JMD Vice President 2054 RIVERSIDE AVE, #5410, JACKSONVILLE, FL 32204

Director

Name Role Address
VAUGHN, ARTHUR JMD Director 2054 RIVERSIDE AVE, #5410, JACKSONVILLE, FL 32204
CARZOLI, RONALD MD Director 1505 1ST STREET SOUTH, #401, JACKSONVILLE, FL 32250
SCHWARTZ, JONATHAN E Director 3740 SALT MEADOW CT. S, JACKSONVILLE, FL 32224

Secretary

Name Role Address
VAUGHN, ARTHUR JMD Secretary 2054 RIVERSIDE AVE, #5410, JACKSONVILLE, FL 32204

President

Name Role Address
CARZOLI, RONALD MD President 1505 1ST STREET SOUTH, #401, JACKSONVILLE, FL 32250

Treasurer

Name Role Address
CARZOLI, RONALD MD Treasurer 1505 1ST STREET SOUTH, #401, JACKSONVILLE, FL 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2008-03-25 CARZOLI, RONALD PMD No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 4205 BELFORT RD, SUITE 4090, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-06 4205 BELFORT ROAD, SUITE 4090, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1997-05-06 4205 BELFORT ROAD, SUITE 4090, JACKSONVILLE, FL 32216 No data

Documents

Name Date
CORAPVDWN 2009-04-15
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-12
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-04-24
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-13
Reg. Agent Change 2001-08-15
ANNUAL REPORT 2001-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State