Search icon

DEERFIELD BEACH PAIN TREATMENT CENTER, INC.

Company Details

Entity Name: DEERFIELD BEACH PAIN TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2002 (23 years ago)
Document Number: P02000080809
FEI/EIN Number NOT APPLICABLE
Mail Address: PO BOX 1623, DEERFIELD BEACH, FL, 33443
Address: 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649492182 2007-05-03 2011-05-17 P.O. BOX 1623, DEERFIELD BEACH, FL, 33443, US 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441, US

Contacts

Phone +1 561-432-6021
Phone +1 954-834-0800

Authorized person

Name DR. RICHARD J RIDKY
Role PRESIDENT
Phone 5614326021

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
Topkin & Partlow PL Agent 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL, 33442

President

Name Role Address
RIDKY RICHARD JDr. President 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Secretary

Name Role Address
RIDKY RICHARD JDr. Secretary 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Treasurer

Name Role Address
RIDKY RICHARD JDr. Treasurer 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Director

Name Role Address
RIDKY RICHARD JDr. Director 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 Topkin & Partlow PL No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1166 W. Newport Center Drive Suite #309, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2003-04-29 192 NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State