Search icon

HOSPITAL PRACTICE ASSOCIATES, INC.

Company Details

Entity Name: HOSPITAL PRACTICE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P96000070991
FEI/EIN Number 59-3398731
Mail Address: P.O.Box 551666, JACKSONVILLE, FL 32255
Address: 4131 UNIVERSITY BLVD. S., #8, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1124297015 2008-02-25 2008-02-26 4131 UNIVERSITY BLVD S STE 8, JACKSONVILLE, FL, 322164351, US 4131 UNIVERSITY BLVD S STE 8, JACKSONVILLE, FL, 322164351, US

Contacts

Phone +1 904-733-5676
Fax 9047374344

Authorized person

Name ELIAS N SAIKALI
Role PRESIDENT
Phone 9047335676

Taxonomy

Taxonomy Code 208M00000X - Hospitalist Physician
Is Primary Yes

Agent

Name Role Address
dewan, Devry Agent 7006 Atlantic Blbd, JACKSONVILLE, FL 32211

President

Name Role Address
SAIKALI, ELIAS N President P.O.Box 551666, JACKSONVILLE, FL 32255

Secretary

Name Role Address
SAIKALI, ELIAS N Secretary P.O.Box 551666, JACKSONVILLE, FL 32255

Treasurer

Name Role Address
SAIKALI, ELIAS N Treasurer P.O.Box 551666, JACKSONVILLE, FL 32255

Director

Name Role Address
SAIKALI, ELIAS N Director P.O.Box 551666, JACKSONVILLE, FL 32255

Vice President

Name Role Address
SAIKALI, RANIA Vice President P.O.Box 551666, JACKSONVILLE, FL 32255

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-16 4131 UNIVERSITY BLVD. S., #8, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 dewan, Devry No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 7006 Atlantic Blbd, JACKSONVILLE, FL 32211 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 4131 UNIVERSITY BLVD. S., #8, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State