Search icon

PERSONALIZED NUTRITION, INC.

Company Details

Entity Name: PERSONALIZED NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jul 1987 (38 years ago)
Document Number: J83272
FEI/EIN Number 59-2837474
Address: 555 18th Avenue South, NAPLES, FL 34102
Mail Address: 555 18th Avenue South, NAPLES, FL 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821438078 2013-07-02 2013-07-02 590 STARBOARD DR, NAPLES, FL, 341034144, US 661 GOODLETTE RD N, SUITE 104, NAPLES, FL, 341025609, US

Contacts

Phone +1 239-734-2600
Phone +1 239-649-4565

Authorized person

Name MRS. BONNIE MASTERSON
Role PRESIDENT
Phone 2397342600

Taxonomy

Taxonomy Code 133V00000X - Registered Dietitian
License Number ND332
State FL
Is Primary No
Taxonomy Code 133V00000X - Registered Dietitian
License Number ND429
State FL
Is Primary Yes

Agent

Name Role Address
Eastman, Karen S Agent 555 18th Avenue South, NAPLES, FL 34102

President

Name Role Address
Eastman, Karen S President 555 18th Avenue South, NAPLES, FL 34102

Director

Name Role Address
Eastman, Karen S Director 555 18th Avenue South, NAPLES, FL 34102

Treasurer

Name Role Address
EASTMAN, KAREN S Treasurer 555 18th Avenue South, Naples, FL 34102

Vice President

Name Role Address
EASTMAN, KAREN S Vice President 555 18th Avenue South, Naples, FL 34102

Secretary

Name Role Address
Eastman, Karen S Secretary 555 18th Avenue South, Naples, FL 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-02 555 18th Avenue South, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2019-03-02 555 18th Avenue South, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2019-03-02 Eastman, Karen S No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-02 555 18th Avenue South, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State