Entity Name: | MARC L. LEVINE, M.D., F.A.C.C., P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Apr 2002 (23 years ago) |
Document Number: | P02000038713 |
FEI/EIN Number | 043638397 |
Mail Address: | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Address: | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1053516047 | 2007-06-19 | 2007-09-05 | 7135 BRUNSWICK CIR, BOYNTON BEACH, FL, 334372539, US | 8200 JOG RD, 205, BOYNTON BEACH, FL, 334722981, US | |||||||||||||||||||
|
Phone | +1 561-732-6767 |
Fax | 5617326701 |
Authorized person
Name | DR. MARC L LEVINE |
Role | OWNER |
Phone | 5617326767 |
Taxonomy
Taxonomy Code | 174400000X - Specialist |
License Number | ME78197 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
LEVINE MARC L | President | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
LEVINE MARC L | Secretary | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
LEVINE MARC L | Treasurer | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Name | Role | Address |
---|---|---|
LEVINE MARC L | Director | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL, 33472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33472 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-25 | 7135 BRUNSWICK CIRCLE, BOYNTON BEACH, FL 33472 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State