Search icon

CENTER FOR ANKLE & FOOT CARE, INC.

Company Details

Entity Name: CENTER FOR ANKLE & FOOT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2002 (23 years ago)
Document Number: P02000003740
FEI/EIN Number 043604213
Address: 3190 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL, 34711, US
Mail Address: 3190 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194850107 2007-02-22 2018-06-19 3190 CITRUS TOWER BLVD STE A, CLERMONT, FL, 347116886, US 3190 CITRUS TOWER BLVD STE A, CLERMONT, FL, 34711, US

Contacts

Phone +1 352-242-2502
Fax 3522420316

Authorized person

Name DR. TIM JAMES HENNE
Role DOCTOR
Phone 3522422502

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number 4690780001
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DME
Number 4690780001
State FL

Agent

Name Role Address
MCGOWAN JOSEPH F Agent 3150 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Director

Name Role Address
MCGOWAN MICHELE Director 3150 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Vice President

Name Role Address
HENNE TIM Vice President 3150 CITRUS TOWER BLVD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093847 NATURAL NAIL SPA EXPIRED 2013-09-22 2018-12-31 No data 3150 CITRUS TOWER BLVD, SUITE B, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 3190 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-02-09 3190 CITRUS TOWER BLVD, SUITE A, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 3150 CITRUS TOWER BLVD, SUITE B, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State