Search icon

VILLAGE CHIROPRACTIC HEALTH CENTER, INC.

Company Details

Entity Name: VILLAGE CHIROPRACTIC HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1985 (40 years ago)
Document Number: H65377
FEI/EIN Number 59-2544370
Address: 9249 Porto Way, Parkland, FL 33076
Mail Address: 9249 Porto Way, Parkland, FL 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1356576607 2009-05-15 2011-05-14 10051 PINES BLVD, SUITE B., PEMBROKE PINES, FL, 330246186, US 10051 PINES BLVD, SUITE B., PEMBROKE PINES, FL, 330246186, US

Contacts

Phone +1 954-983-1001

Authorized person

Name DR. ROBERT ALLEN PETERS
Role CHIROPRACTIC PHYSICIAN
Phone 9549831001

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH7204
State FL
Is Primary Yes

Agent

Name Role Address
KLANE, CHERYL J. Agent 9249 Porto Way, Parkland, FL 33076

President

Name Role Address
KLANE, CHERYL J. President 9249 Porto Way, Parkland, FL 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 9249 Porto Way, Parkland, FL 33076 No data
CHANGE OF MAILING ADDRESS 2024-03-08 9249 Porto Way, Parkland, FL 33076 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 9249 Porto Way, Parkland, FL 33076 No data
REGISTERED AGENT NAME CHANGED 2015-04-01 KLANE, CHERYL J. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001093745 TERMINATED 1000000700240 BROWARD 2015-11-23 2025-12-04 $ 494.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000708098 LAPSED CACE 08-57598(21) BROWARD COUNTY CIR CRT 2009-02-12 2014-02-23 $29,520.66 THE PROFESSIONAL CENTRE AT PEMBROKE LAKES, LLLP, 2515 SR 7 SUITE 230, WELLINGTON, FL 33414

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State