Search icon

BREVARD ARTHRITIS CENTER, INC.

Company Details

Entity Name: BREVARD ARTHRITIS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: S60282
FEI/EIN Number 59-3048872
Address: 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952
Mail Address: 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891063285 2011-12-13 2011-12-13 375 S COURTENAY PKWY, #3, MERRITT ISLAND, FL, 329524886, US 375 S COURTENAY PKWY, #3, MERRITT ISLAND, FL, 329524886, US

Contacts

Phone +1 321-453-8770
Fax 3214538770

Authorized person

Name BRUCE MILBURN
Role OWNER
Phone 3214538770

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number 0046644
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BREVARD ARTHRITIS CENTER INC PROFIT SHARING PLAN 2009 593048872 2010-07-12 BREVARD ARTHRITIS CENTER 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-01-01
Business code 621111
Sponsor’s telephone number 3214538770
Plan sponsor’s mailing address 375 S COURTENAY PKWY #3, MERRITT ISLAND, FL, 32952
Plan sponsor’s address 375 S COURTENAY PKWY #3, MERRITT ISLAND, FL, 32952

Plan administrator’s name and address

Administrator’s EIN 593048872
Plan administrator’s name BRUCE MILBURN
Plan administrator’s address 375 S COURTENAY PKWY #3, MERRITT ISLAND, FL, 32952
Administrator’s telephone number 3214538770

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing BRUCE MILBURN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILBURN, BRUCE MCNEIL Agent 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952

Director

Name Role Address
MILBURN, BRUCE M., Dr. Director 375 SOUTH COURTENAY PARKWAY, #3 MERRITT ISLAND, FL 32952

President

Name Role Address
MILBURN, BRUCE M., Dr. President 375 SOUTH COURTENAY PARKWAY, #3 MERRITT ISLAND, FL 32952

Chief Executive Officer

Name Role Address
milburn, anne-marie tg, RN Chief Executive Officer 375 SOUTH COURTENAY PARKWAY, #3 MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-07 MILBURN, BRUCE MCNEIL No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2007-04-09 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-09 375 SOUTH COURTENAY PARKWAY, #3, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-07-26
ANNUAL REPORT 2014-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State