Search icon

SOUTHEAST PERINATAL ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHEAST PERINATAL ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHEAST PERINATAL ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Oct 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: V71221
FEI/EIN Number 650363303

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Mail Address: 20 Burton Hills Blvd, Suite 500, Nashville, TN, 37215, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073289625 2021-08-23 2021-08-23 5565 CENTERVIEW DR STE 107, RALEIGH, NC, 276063563, US 1901 SW 172ND AVE, MIRAMAR, FL, 330295592, US

Contacts

Phone +1 877-328-1119

Authorized person

Name KATHY KONDAS
Role OFFICER
Phone 8773281119

Taxonomy

Taxonomy Code 207V00000X - Obstetrics & Gynecology Physician
Is Primary Yes

Central Index Key

CIK number Mailing Address Business Address Phone
1622819 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215 615-665-1283

Filings since 2016-12-13

Form type 15-15D
File number 333-201255-144
Filing date 2016-12-13
File View File

Filings since 2015-01-16

Form type 424B3
File number 333-201255-144
Filing date 2015-01-16
File View File

Filings since 2015-01-12

Form type EFFECT
File number 333-201255-144
Filing date 2015-01-12
File View File

Filings since 2014-12-24

Form type S-4
File number 333-201255-144
Filing date 2014-12-24
File View File

Key Officers & Management

Name Role Address
Howe Henry President 20 Burton Hills Blvd, Nashville, TN, 37215
Cross William Treasurer 20 Burton Hills Blvd, Nashville, TN, 37215
Marcus Jillian Secretary 20 Burton Hills Blvd, Nashville, TN, 37215
Musso Matthew Vice President 20 Burton Hills Blvd, Nashville, TN, 37215
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019436 PERINATAL CENTER OF FLORIDA ACTIVE 2020-02-12 2025-12-31 - 7700 W. SUNRISE BLVD., PLANTATION, FL, 33322
G14000106315 PERINATAL CENTER OF FLORIDA EXPIRED 2014-10-21 2019-12-31 - 1613 N. HARRISON PARKWAY, SUITE 200, SUNRISE, FL, 33323
G12000033331 SOUTHEAST PERINATAL ASSOCIATES ACTIVE 2012-04-06 2027-12-31 - 1A BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
G08283900026 SOUTHEAST PERINATAL ASSOCIATES ACTIVE 2008-10-09 2028-12-31 - 20 BURTON HILLS BOULEVARD, NASHVILLE, TN, 37215
G08283900027 SOUTHEAST PERINATAL ASSOCIATES ACTIVE 2008-10-09 2028-12-31 - 20 BURTON HILLS BOULEVARD, SUITE 500, NASHVILLE, TN, 37215

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
CHANGE OF MAILING ADDRESS 2024-04-21 20 Burton Hills Blvd, Suite 500, Nashville, TN 37215 -
REGISTERED AGENT NAME CHANGED 2017-05-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2013-12-06 SOUTHEAST PERINATAL ASSOCIATES, INC. -
AMENDMENT AND NAME CHANGE 1999-01-11 JAIME J. RODRIGUEZ, M.D., INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
AMENDED ANNUAL REPORT 2017-10-09
Reg. Agent Change 2017-05-31
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State