Search icon

NORTHERN AUDIOLOGY ASSOCIATES, INC.

Company Details

Entity Name: NORTHERN AUDIOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2018 (6 years ago)
Document Number: P00000076070
FEI/EIN Number 651028189
Address: 5702 Lake Worth Rd, Greenacres, FL, 33463, US
Mail Address: 5702 Lake Worth Rd, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518988773 2006-07-22 2015-03-23 1325 S CONGRESS AVE, STE. 107, BOYNTON BEACH, FL, 334265876, US 1325 S CONGRESS AVE, STE. 107, BOYNTON BEACH, FL, 334265876, US

Contacts

Phone +1 561-742-7559
Fax 5617427957

Authorized person

Name MS. ELLEN SLOAN
Role PARTNER/AUDIOLOGIST
Phone 5617427559

Taxonomy

Taxonomy Code 231H00000X - Audiologist
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number J8041
State FL
Issuer AETNA HMO NUMBER
Number 2497667
State FL

Agent

Name Role Address
ZAMORA JUAN D Agent 5702 Lake Worth Rd, Greenacres, FL, 33463

President

Name Role Address
WALTERS TERRY President 5702 Lake Worth Rd, Greenacres, FL, 33463

Secretary

Name Role Address
WALTERS JENNY Secretary 5702 Lake Worth Rd, Greenacres, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 5702 Lake Worth Rd, Suite 4, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2023-04-12 5702 Lake Worth Rd, Suite 4, Greenacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 5702 Lake Worth Rd, Suite 4, Greenacres, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2019-12-20 ZAMORA, JUAN D No data
AMENDMENT 2018-09-19 No data No data
AMENDMENT 2018-09-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-03
Reg. Agent Change 2019-12-20
ANNUAL REPORT 2019-01-22
Amendment 2018-09-19
Amendment 2018-09-06
ANNUAL REPORT 2018-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State