Search icon

DR. VIVIAN EBERT, INC.

Company Details

Entity Name: DR. VIVIAN EBERT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Feb 2000 (25 years ago)
Document Number: P00000012997
FEI/EIN Number 651010592
Mail Address: 5270 TAMARIND RIDGE DRIVE, NAPLES, FL, 34119, US
Address: 10020 COCONUT ROAD, STE 134, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447373394 2007-04-07 2011-01-20 10020 COCONUT RD., #134, BONITA SPRINGS, FL, 341358136, US 10020 COCONUT RD., #134, BONITA SPRINGS, FL, 341358136, US

Contacts

Phone +1 239-498-2225
Fax 2394980347

Authorized person

Name DR. VIVIAN D EBERT
Role OWNER
Phone 2394982225

Taxonomy

Taxonomy Code 111NS0005X - Sports Physician Chiropractor
License Number CH0003942
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 380574300
State FL

Agent

Name Role Address
EBERT VIVIAN Agent 5270 TAMARIND RIDGE DRIVE, NAPLES, FL, 34119

President

Name Role Address
EBERT VIVIAN President 5270 TAMARIND RIDGE DRIVE, NAPLES, FL, 34119

Treasurer

Name Role Address
EBERT VIVIAN Treasurer 5270 TAMARIND RIDGE DRIVE, NAPLES, FL, 34119

Director

Name Role Address
EBERT VIVIAN Director 5270 TAMARIND RIDGE DRIVE, NAPLES, FL, 34119

Secretary

Name Role Address
Ebert Jon F Secretary 5270 Tamarind ridge drive, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 10020 COCONUT ROAD, STE 134, BONITA SPRINGS, FL 34135 No data
CHANGE OF MAILING ADDRESS 2009-04-28 10020 COCONUT ROAD, STE 134, BONITA SPRINGS, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 EBERT, VIVIAN No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 5270 TAMARIND RIDGE DRIVE, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State