Search icon

RAMON J. SANTIAGO, M.D., P.A.

Company Details

Entity Name: RAMON J. SANTIAGO, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 May 1999 (26 years ago)
Document Number: P99000043538
FEI/EIN Number 593575383
Address: 13250 NORTH 56TH STREET, SUITE #101, TAMPA, FL, 33617
Mail Address: 13250 NORTH 56TH STREET, SUITE #101, TAMPA, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAMON J. SANTIAGO M.D., P.A. 401(K) 2023 593575383 2024-06-27 RAMON J. SANTIAGO M.D., P.A. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2022 593575383 2023-07-06 RAMON J. SANTIAGO M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2021 593575383 2022-07-12 RAMON J. SANTIAGO M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2020 593575383 2021-06-10 RAMON J. SANTIAGO M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2019 593575383 2020-07-21 RAMON J. SANTIAGO M.D., P.A. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2018 593575383 2019-07-16 RAMON J. SANTIAGO M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2017 593575383 2018-06-25 RAMON J. SANTIAGO M.D., P.A. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2016 593575383 2017-06-02 RAMON J. SANTIAGO M.D., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2015 593575383 2016-06-22 RAMON J. SANTIAGO M.D., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature
RAMON J. SANTIAGO M.D., P.A. 401(K) 2014 593575383 2015-07-14 RAMON J. SANTIAGO M.D., P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 621111
Sponsor’s telephone number 8139881984
Plan sponsor’s address 13250 N 56TH STREET, SUITE 101, TEMPLE TERRACE, FL, 33617

Signature of

Role Plan administrator
Date 2015-07-14
Name of individual signing LISA PEEK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SANTIAGO RAMON M Agent 17303 EQUESTRIAN TRAIL, ODESSA, FL, 33556

President

Name Role Address
SANTIAGO RAMON M President 17303 EQUESTRIAN TRAIL, ODESSA, FL, 33556

Secretary

Name Role Address
SANTIAGO RAMON M Secretary 17303 EQUESTRIAN TRAIL, ODESSA, FL, 33556

Treasurer

Name Role Address
SANTIAGO RAMON M Treasurer 17303 EQUESTRIAN TRAIL, ODESSA, FL, 33556

Director

Name Role Address
SANTIAGO RAMON M Director 17303 EQUESTRIAN TRAIL, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-03-23 13250 NORTH 56TH STREET, SUITE #101, TAMPA, FL 33617 No data
CHANGE OF MAILING ADDRESS 2008-03-23 13250 NORTH 56TH STREET, SUITE #101, TAMPA, FL 33617 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State