Search icon

N.W. FLORIDA LUNG ASSOCIATES, P.A.

Company Details

Entity Name: N.W. FLORIDA LUNG ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 May 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 1997 (28 years ago)
Document Number: P97000043123
FEI/EIN Number 59-3447133
Mail Address: 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579
Address: 322 RACETRACK RD, FORT WALTON BEACH, FL 32547
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GIVEN, MICHAEL J, MD Agent 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579

President

Name Role Address
GIVEN, MICHAEL J, MD President 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579

Secretary

Name Role Address
GIVEN, MICHAEL J, MD Secretary 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579

Treasurer

Name Role Address
GIVEN, MICHAEL J, MD Treasurer 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579

Director

Name Role Address
GIVEN, MICHAEL J, MD Director 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000058670 SUPERX MEDICAL GREEN ACTIVE 2020-05-27 2025-12-31 No data 759 BLVD OF CHAMPIONS, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 322 RACETRACK RD, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2021-04-16 GIVEN, MICHAEL J, MD No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 No data
CHANGE OF MAILING ADDRESS 2018-11-01 322 RACETRACK RD, FORT WALTON BEACH, FL 32547 No data
AMENDMENT 1997-06-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State