Search icon

FLORIDA CHIROPRACTIC SOCIETY, INCORPORATED

Company Details

Entity Name: FLORIDA CHIROPRACTIC SOCIETY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Jun 1965 (60 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Dec 2004 (20 years ago)
Document Number: 709086
FEI/EIN Number 59-1508370
Address: 3400 Coral Way, #101, Miami, FL 33145
Mail Address: 3400 Coral Way, #101, Miami, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martinez, Aracelly Agent 3400 Coral Way, Suite 101, Miami, FL 33145

President

Name Role Address
Moriarty, Brian, D.C. President 632 SE Monterey Rd, Stuart, FL 34994

Vice President

Name Role Address
Freemyer, Josh, D.C. Vice President 12200 W. Colonial Dr Ste 201, Winter Garden, FL 34787

Secretary

Name Role Address
Caceres, Jenny, D.C. Secretary 475 Biltmore Way, #103 Coral Gables, FL 33134

Treasurer

Name Role Address
Singer, Lewis, D.C. Treasurer 9770 S. Military Trail, Suite B2-3 BOYNTON BEACH, FL 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Martinez, Aracelly No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 3400 Coral Way, Suite 101, Miami, FL 33145 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 3400 Coral Way, #101, Miami, FL 33145 No data
CHANGE OF MAILING ADDRESS 2019-05-08 3400 Coral Way, #101, Miami, FL 33145 No data
CANCEL ADM DISS/REV 2004-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDED AND RESTATEDARTICLES 1989-09-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-11-15
AMENDED ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2018-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State