Search icon

SCOTT D. TANNENBAUM, M.D., P.A.

Company Details

Entity Name: SCOTT D. TANNENBAUM, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Oct 1991 (33 years ago)
Document Number: S85546
FEI/EIN Number 65-0294047
Address: 4399 NOB HILL ROAD, SUNRISE, FL 33351
Mail Address: 2572 MAYFAIR LANE, WESTON, FL 33327
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT D. TANNENBAUM, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2023 650294047 2024-08-15 SCOTT D. TANNENBAUM, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9457461338
Plan sponsor’s address 4399 NOB HILL ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature
SCOTT D. TANNENBAUM, M.D., P.A. 401(K) PROFIT SHARING PLAN & TRUST 2022 650294047 2024-08-15 SCOTT D. TANNENBAUM, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 9457461338
Plan sponsor’s address 4399 NOB HILL ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2024-08-15
Name of individual signing LESLIE DRAPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
FILINGS, INC. Agent

Founder

Name Role Address
TANNENBAUM, SCOTT D Founder 2572 MAYFAIR LANE, WESTON, FL 33327

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2001-03-27 4399 NOB HILL ROAD, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4399 NOB HILL ROAD, SUNRISE, FL 33351 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-06-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State