Search icon

PHYSICIAN BUSINESS ALLIANCE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHYSICIAN BUSINESS ALLIANCE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 1997 (28 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 29 Jan 2002 (24 years ago)
Document Number: P97000064486
FEI/EIN Number 593464291
Address: 2020 OAKLEY SEAVER DR, Suite 3, CLERMONT, FL, 34711, US
Mail Address: 2020 OAKLEY SEAVER DR, Suite 3, CLERMONT, FL, 34711, US
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOWICKI KEVIN D President 2020 OAKLEY SEAVER DR, CLERMONT, FL, 34711
MILLER BENJAMIN K Treasurer 2020 OAKLEY SEAVER DR, CLERMONT, FL, 34711
Feiner David E Secretary 2020 OAKLEY SEAVER DR, CLERMONT, FL, 34711
NOWICKI KEVIN DMD Agent 2020 OAKLEY SEAVER DR, CLERMONT, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
593464291
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02057900027 SPORTS MEDICINE INSTITUTE ACTIVE 2002-02-26 2027-12-31 - 2020 OAKLEY SEAVER DR, STE 3, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-14 NOWICKI, KEVIN D, MD -
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 2020 OAKLEY SEAVER DR, Suite 3, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-02-06 2020 OAKLEY SEAVER DR, Suite 3, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 2020 OAKLEY SEAVER DR, Suite 3, CLERMONT, FL 34711 -
RESTATED ARTICLES AND NAME CHANGE 2002-01-29 PHYSICIAN BUSINESS ALLIANCE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
211900.00
Total Face Value Of Loan:
211900.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$211,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$211,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$213,421.04
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $211,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State