Search icon

ASSOCIATES FOR UROLOGY CARE OF OCALA, P.A.

Company Details

Entity Name: ASSOCIATES FOR UROLOGY CARE OF OCALA, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1999 (26 years ago)
Document Number: P99000040215
FEI/EIN Number 59-3579412
Address: 1901 SE 18TH AVE, 300, OCALA, FL 34471
Mail Address: 1901 SE 18th Ave, Bldg 300, Ocala, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619080231 2006-08-16 2008-10-08 1901 SE 18TH AVE, BLDG 300, OCALA, FL, 344718215, US 1901 SE 18TH AVE, BLDG 300, OCALA, FL, 344718215, US

Contacts

Phone +1 352-351-1313
Fax 3523511927

Authorized person

Name AIMEE L BROWN
Role BILLING MANAGER
Phone 3523511313

Taxonomy

Taxonomy Code 208800000X - Urology Physician
Is Primary Yes

Other Provider Identifiers

Issuer BCBS GROUP #
Number 38865
State FL
Issuer MEDICAID
Number 257902200
State FL

Agent

Name Role Address
DERSCH, MARK, Dr. Agent 1901 SE 18TH AVE SUITE 300, OCALA, FL 34471

Treasurer

Name Role Address
Dersch, Mark, Dr. Treasurer 1901 SE 18TH AVE SUITE 300, 300 OCALA, FL 34471
Rao, Dinesh, Dr. Treasurer 1901 SE 18TH AVE, 300 OCALA, FL 34471
Karavadia, Saumil, Dr. Treasurer 1901 SE 18TH AVE, 300 OCALA, FL 34471

Vice President

Name Role Address
Taub, Harvey, Dr. Vice President 1901 SE 18TH AVE SUITE 300, OCALA, FL 34471

Trustee

Name Role Address
King, Edward, Dr. Trustee 1901 SE 18TH AVE, 300 OCALA, FL 34471

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-13 1901 SE 18TH AVE, 300, OCALA, FL 34471 No data
REGISTERED AGENT NAME CHANGED 2014-03-31 DERSCH, MARK, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-15 1901 SE 18TH AVE, 300, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-15 1901 SE 18TH AVE SUITE 300, OCALA, FL 34471 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State