Entity Name: | NEUROLOGY CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Sep 2000 (24 years ago) |
Document Number: | P00000085860 |
FEI/EIN Number | 593668841 |
Address: | 1201 ARAPAHO AVE, SUITE B, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 140 HISTORIC BRICK LANE, SAINT AUGUSTINE, FL, 32095 |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1972791085 | 2007-10-15 | 2007-10-15 | 1201 ARAPAHO AVE, ST AUGUSTINE, FL, 320844203, US | 1201 ARAPAHO AVE, ST AUGUSTINE, FL, 320844203, US | |||||||||||||||||||
|
Phone | +1 904-829-9919 |
Fax | 9048292617 |
Authorized person
Name | DR. AMUDHA PERUMAL |
Role | PRESIDENT |
Phone | 9048299919 |
Taxonomy
Taxonomy Code | 204D00000X - Neuromusculoskeletal Medicine & OMM Physician |
License Number | 76693 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
AMUDHA PERUMAL | Agent | 140 HISTORIC BRICK LANE, ST AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
PERUMAL AMUDHA M | Director | 140 HISTORIC BRICK LANE, SAINT AUGUSTINE, FL, 32095 |
Name | Role | Address |
---|---|---|
PERUMAL ADITYA M | Secretary | 140 HISTORIC BRICK LN, Saint Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 1201 ARAPAHO AVE, SUITE B, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-06 | 140 HISTORIC BRICK LANE, ST AUGUSTINE, FL 32095 | No data |
REGISTERED AGENT NAME CHANGED | 2010-01-07 | AMUDHA, PERUMAL | No data |
CHANGE OF MAILING ADDRESS | 2007-10-12 | 1201 ARAPAHO AVE, SUITE B, SAINT AUGUSTINE, FL 32084 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State