Search icon

PREMIER FOOT AND ANKLE SPECIALISTS, P.A.

Company Details

Entity Name: PREMIER FOOT AND ANKLE SPECIALISTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P98000029531
FEI/EIN Number 65-0823626
Address: 4120 Woodmere Park Blvd, Ste 5, Venice, FL 34293
Mail Address: 4120 Woodmere Park Blvd, Ste 5, Venice, FL 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BLALOCK WALTERS, PA Agent 802 11th Street West, Bradenton, FL 34205

President

Name Role Address
ROGGOW, BRIELLE, DR. President 4120 Woodmere Park Blvd, Ste 5 Venice, FL 34293

Treasurer

Name Role Address
ROGGOW, BRIELLE, DR. Treasurer 4120 Woodmere Park Blvd, Ste 5 Venice, FL 34293

Secretary

Name Role Address
ROGGOW, BRIELLE, DR. Secretary 4120 Woodmere Park Blvd, Ste 5 Venice, FL 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 4120 Woodmere Park Blvd, Ste 5, Venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2024-02-15 4120 Woodmere Park Blvd, Ste 5, Venice, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 802 11th Street West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2021-01-07 BLALOCK WALTERS, PA No data
NAME CHANGE AMENDMENT 2019-02-07 PREMIER FOOT AND ANKLE SPECIALISTS, P.A. No data
NAME CHANGE AMENDMENT 2013-10-10 DOUGLAS FINKEL, P.A. No data
MERGER 2012-11-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000126679

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-24
Name Change 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State