Search icon

NATURAL HEALING ARTS MEDICAL CENTER, INC.

Company Details

Entity Name: NATURAL HEALING ARTS MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2002 (23 years ago)
Document Number: P02000067062
FEI/EIN Number 043698658
Address: 2215 59 ST W, BRADENTON, FL, 34209
Mail Address: 2215 59 ST W, BRADENTON, FL, 34209
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558390237 2006-07-03 2013-09-13 2215 59TH ST W, BRADENTON, FL, 342097017, US 2215 59TH ST W, BRADENTON, FL, 342097017, US

Contacts

Phone +1 941-761-4994
Fax 9417617224

Authorized person

Name DR. DAVID STUART ZAMIKOFF
Role CLINIC OWNER
Phone 9417614994

Taxonomy

Taxonomy Code 174400000X - Specialist
Is Primary Yes

Other Provider Identifiers

Issuer BLUE CROSS BLUE SHIELD
Number 24186
State FL

Agent

Name Role Address
GREENE ROBERT F Agent 601 12TH ST WEST, BRADENTON, FL, 34205

Officer

Name Role Address
ZAMIKOFF DAVID S Officer 2215 59 ST W, BRADENTON, FL, 34209

Director

Name Role Address
ZAMIKOFF DAVID S Director 2215 59 ST W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 601 12TH ST WEST, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 2215 59 ST W, BRADENTON, FL 34209 No data
CHANGE OF MAILING ADDRESS 2008-04-28 2215 59 ST W, BRADENTON, FL 34209 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001712497 LAPSED 2013 CA 005823 12TH JUD CIR SARASOTA CO FL 2013-11-25 2018-12-09 $39,348.49 PNC BANK, NATIONAL ASSOCIATION AS SUCCESSOR BY MERGER, RBC BANK (USA), 249 5TH AVE SECOND FLOOR, PITTSBURGH, PA 15222

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State