Search icon

FLORIDA NEUROVASCULAR INSTITUTE, P.A.

Company Details

Entity Name: FLORIDA NEUROVASCULAR INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2011 (14 years ago)
Document Number: P97000063662
FEI/EIN Number 59-3458987
Address: HARBOURSIDE MEDICAL TOWER, 5 TAMPA GENERAL CR. SUITE 200, TAMPA, FL 33606
Mail Address: HARBOURSIDE MEDICAL TOWER, 5 TAMPA GENERAL CR. SUITE 200, TAMPA, FL 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA NEUROVASCULAR INSTITUTE, P.A. CASH BALANCE PLAN 2023 593458987 2024-08-29 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2023 593458987 2024-08-29 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2022 593458987 2023-10-15 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. CASH BALANCE PLAN 2022 593458987 2023-10-15 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2023-10-15
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2021 593458987 2022-10-12 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. CASH BALANCE PLAN 2021 593458987 2022-10-12 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 2
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2020 593458987 2021-10-12 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. CASH BALANCE PLAN 2020 593458987 2021-10-12 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. 401(K) PROFIT SHARING PLAN 2019 593458987 2020-10-13 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature
FLORIDA NEUROVASCULAR INSTITUTE, P.A. CASH BALANCE PLAN 2019 593458987 2020-10-13 FLORIDA NEUROVASCULAR INSTITUTE, P.A. 4
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 8132509101
Plan sponsor’s address 5 TAMPA GENERAL CIR., SUITE 200, TAMPA, FL, 33606

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ERFAN A. ALBAKRI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALBAKRI, ERFAN Agent 5 Tampa General Circle, Suite 200, Tampa, FL 33606

Director

Name Role Address
ALBAKRI, ERFAN AM.D. Director 5 TAMPA GENERAL CR. # 200, TAMPA, FL 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 ALBAKRI, ERFAN No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 5 Tampa General Circle, Suite 200, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2012-01-24 HARBOURSIDE MEDICAL TOWER, 5 TAMPA GENERAL CR. SUITE 200, TAMPA, FL 33606 No data
REINSTATEMENT 2011-02-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-03 HARBOURSIDE MEDICAL TOWER, 5 TAMPA GENERAL CR. SUITE 200, TAMPA, FL 33606 No data

Court Cases

Title Case Number Docket Date Status
Cheryl Fried, as Personal Representative of the Estate Ronald Alan Fried, Appellant(s) v. Erfan Albakri, M. D., and Florida Neurovascular Institute, P. A., Appellee(s). 2D2024-1335 2024-06-07 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007562

Parties

Name FLORIDA NEUROVASCULAR INSTITUTE, P.A.
Role Appellee
Status Active
Name Hon. Paul Lee Huey
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name Ronald Alan Fried
Role Appellant
Status Active
Name Cheryl Fried
Role Appellant
Status Active
Representations Bryan Scott Gowdy, Jennifer Gentry Fernandez, Andrew Louis Ellenberg, Nicholas Patrick McNamara
Name Erfan Albakri, M. D.
Role Appellee
Status Active
Representations Mark McLaughlin, Damien Miles Hoffman, Julia Leonidovna Dulko, Dinah Stein

Docket Entries

Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Erfan Albakri, M. D.
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Cheryl Fried
Docket Date 2024-11-15
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Cheryl Fried
Docket Date 2024-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cheryl Fried
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/04/2024
On Behalf Of Cheryl Fried
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 11/04/2024
On Behalf Of Cheryl Fried
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 10/03/24
On Behalf Of Cheryl Fried
Docket Date 2024-08-12
Type Record
Subtype Record on Appeal Redacted
Description HUEY - 5890 PAGES
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellant's unopposed motion for extension of time for clerk's transmission of trial transcripts and record on appeal is granted. The lower tribunal clerk shall prepare the record by August 22, 2024.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cheryl Fried
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Response
Subtype Response
Description APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Erfan Albakri, M. D.
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 01/16/25
On Behalf Of Erfan Albakri, M. D.
Docket Date 2024-12-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Cheryl Fried
Docket Date 2024-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cheryl Fried
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Cheryl Fried
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Cheryl Fried
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State