Entity Name: | ORANGE PARK PEDIATRIC ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P98000075388 |
FEI/EIN Number | 593527988 |
Address: | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
Mail Address: | 2140 SMITH ST, ORANGE PARK, FL, 32073 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORANGE PARK PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN | 2010 | 593527988 | 2010-11-17 | ORANGE PARK PEDIATRIC ASSOCIATES, P.A. | 3 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593527988 |
Plan administrator’s name | ORANGE PARK PEDIATRIC ASSOCIATES, P.A. |
Plan administrator’s address | 2140 SMITH STREET, ORANGE PARK, FL, 320735554 |
Administrator’s telephone number | 9042692145 |
Signature of
Role | Plan administrator |
Date | 2010-11-17 |
Name of individual signing | DAN R. SPEARMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1999-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9042692145 |
Plan sponsor’s address | 2140 SMITH STREET, ORANGE PARK, FL, 320735554 |
Plan administrator’s name and address
Administrator’s EIN | 593527988 |
Plan administrator’s name | ORANGE PARK PEDIATRIC ASSOCIATES, P.A. |
Plan administrator’s address | 2140 SMITH STREET, ORANGE PARK, FL, 320735554 |
Administrator’s telephone number | 9042692145 |
Signature of
Role | Plan administrator |
Date | 2010-10-15 |
Name of individual signing | DAN R. SPEARMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Macy Margaret G | Agent | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SPEARMAN DAN R | Director | 2140 SMITH ST, ORANGE PARK, FL, 32073 |
CHAN JOHN J | Director | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
SAUER SHIREE | Director | 2140 SMITH ST., ORANGE PARK, FL, 32073 |
BEDARD MARK D | Director | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BEDARD MARK D | Treasurer | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
CHAN JOHN J | Secretary | 2140 SMITH STREET, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SPEARMAN DAN R | Vice President | 2140 SMITH ST, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
SAUER SHIREE | President | 2140 SMITH ST., ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08102900011 | ORANGE PARK PEDIATRIC ASSOCIATES | EXPIRED | 2008-04-11 | 2013-12-31 | No data | 2140 SMITH STREET, ORANGE PARK, FL, 32073, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-12 | Macy, Margaret G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 2140 SMITH STREET, ORANGE PARK, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 2140 SMITH STREET, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-23 | 2140 SMITH STREET, ORANGE PARK, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-04 |
Reg. Agent Change | 2019-07-09 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-02-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State