Search icon

ORANGE PARK PEDIATRIC ASSOCIATES, P.A.

Company Details

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

form 5500

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
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 2010-11-17
Name of individual signing DAN R. SPEARMAN
Valid signature Filed with authorized/valid electronic signature
ORANGE PARK PEDIATRIC ASSOCIATES, P.A. 401(K) PLAN 2009 593527988 2010-10-15 ORANGE PARK PEDIATRIC ASSOCIATES, P.A. 33
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

Agent

Name Role Address
Macy Margaret G Agent 2140 SMITH STREET, ORANGE PARK, FL, 32073

Director

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

Treasurer

Name Role Address
BEDARD MARK D Treasurer 2140 SMITH STREET, ORANGE PARK, FL, 32073

Secretary

Name Role Address
CHAN JOHN J Secretary 2140 SMITH STREET, ORANGE PARK, FL, 32073

Vice President

Name Role Address
SPEARMAN DAN R Vice President 2140 SMITH ST, ORANGE PARK, FL, 32073

President

Name Role Address
SAUER SHIREE President 2140 SMITH ST., ORANGE PARK, FL, 32073

Fictitious Names

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

Events

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

Documents

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