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 |
Name | Role | Address |
---|---|---|
GIVEN, MICHAEL J, MD | Agent | 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 |
Name | Role | Address |
---|---|---|
GIVEN, MICHAEL J, MD | President | 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 |
Name | Role | Address |
---|---|---|
GIVEN, MICHAEL J, MD | Secretary | 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 |
Name | Role | Address |
---|---|---|
GIVEN, MICHAEL J, MD | Treasurer | 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 |
Name | Role | Address |
---|---|---|
GIVEN, MICHAEL J, MD | Director | 759 BLVD OF CHAMPIONS, SHALIMAR, FL 32579 |
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 |
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 |
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