Search icon

WEST FAMILY CHIROPRACTIC, P.A.

Company Details

Entity Name: WEST FAMILY CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2002 (23 years ago)
Document Number: P02000012380
FEI/EIN Number 010643315
Address: 2234 NW 40th Terr, Suite B, Gainesville, FL, 32605, US
Mail Address: 2234 NW 40th Terr, Suite B, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649558743 2011-07-25 2011-07-25 5010 W NEWBERRY RD, SUITE D, GAINESVILLE, FL, 326075212, US 5010 W NEWBERRY RD, SUITE D, GAINESVILLE, FL, 326075212, US

Contacts

Phone +1 352-332-1992
Fax 3523321993

Authorized person

Name DR. DAVID RYAN WEST
Role OWNER
Phone 3523321992

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8280
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS PROVIDER NUMBER
Number 70227
State FL

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
WEST DAVID R President 5010 W. NEWBERRY RD., SUITE D, GAINESVILLE, FL, 32607

Secretary

Name Role Address
WEST DAVID R Secretary 5010 W. NEWBERRY RD., SUITE D, GAINESVILLE, FL, 32607

Treasurer

Name Role Address
WEST DAVID R Treasurer 5010 W. NEWBERRY RD., SUITE D, GAINESVILLE, FL, 32607

Director

Name Role Address
WEST DAVID R Director 5010 W. NEWBERRY RD., SUITE D, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2234 NW 40th Terr, Suite B, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2024-02-06 2234 NW 40th Terr, Suite B, Gainesville, FL 32605 No data
NAME CHANGE AMENDMENT 2002-04-04 WEST FAMILY CHIROPRACTIC, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State