Search icon

NICOLE WITTEBOON, INC.

Company Details

Entity Name: NICOLE WITTEBOON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 2015 (10 years ago)
Document Number: P00000032252
FEI/EIN Number 650995467
Address: 7048 Lismore Ave, Boynton Beach, FL, 33437, US
Mail Address: 7048 LISMORE AVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588709083 2007-02-21 2015-06-24 2855 NORTH UNIVERSITY DRIVE, SUITE 200, CORAL SPRINGS, FL, 330651403, US 2855 NORTH UNIVERSITY DRIVE, SUITE 200, CORAL SPRINGS, FL, 330651403, US

Contacts

Phone +1 954-344-9825
Fax 9547573232

Authorized person

Name MRS. NICOLE WEINER
Role PRESIDENT
Phone 9543449825

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
License Number SW3351
State FL
Is Primary Yes

Agent

Name Role Address
WITTEBOON NICOLE Agent 7048 LISMORE AVE, BOYNTON BEACH, FL, 33437

Director

Name Role Address
WITTEBOON NICOLE Director 7048 LISMORE AVE, BOYNTON BEACH, FL, 33437

Chairman

Name Role Address
WITTEBOON NICOLE Chairman 7048 LISMORE AVE, BOYNTON BEACH, FL, 33437

President

Name Role Address
WITTEBOON NICOLE President 7048 LISMORE AVE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 7048 Lismore Ave, Boynton Beach, FL 33437 No data
CHANGE OF MAILING ADDRESS 2021-02-12 7048 Lismore Ave, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-12 7048 LISMORE AVE, BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 WITTEBOON, NICOLE No data
NAME CHANGE AMENDMENT 2015-01-29 NICOLE WITTEBOON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State