Search icon

FAMILY PRACTICE ASSOCIATES, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAMILY PRACTICE ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2015 (10 years ago)
Document Number: P99000036726
FEI/EIN Number 593571597
Address: 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452, US
Mail Address: 326 S Line Ave., Inverness, FL, 34452, US
ZIP code: 34452
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELYAMAN MOSTAFA MD President 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452
ELYAMAN MOSTAFA MD Vice President 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452
ELYAMAN MOSTAFA MD Secretary 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452
ELYAMAN MOSTAFA MD Treasurer 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452
Vickers-Kilgore Carrie L Administrator 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452
ELYAMAN MOSTAFA MD Agent 326 SOUTH LINE AVENUE, INVERNESS, FL, 34452

National Provider Identifier

NPI Number:
1316046170

Authorized Person:

Name:
DR. ROBERT B HOLSTEIN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3527265818

Form 5500 Series

Employer Identification Number (EIN):
592166939
Plan Year:
2011
Number Of Participants:
66
Sponsors DBA Name:
ES, MD, PA
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
63
Sponsors DBA Name:
ES, MD, PA
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-11-11 326 SOUTH LINE AVENUE, INVERNESS, FL 34452 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 326 SOUTH LINE AVENUE, INVERNESS, FL 34452 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 326 SOUTH LINE AVENUE, INVERNESS, FL 34452 -
AMENDMENT 2015-11-05 - -
REGISTERED AGENT NAME CHANGED 2015-11-05 ELYAMAN, MOSTAFA, MD -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-11-11
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
147100.00
Total Face Value Of Loan:
147100.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$147,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$149,264.18
Servicing Lender:
Florida CU
Use of Proceeds:
Payroll: $147,100
Jobs Reported:
10
Initial Approval Amount:
$69,612.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,612.53
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,250.64
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $69,612.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State