Search icon

ADAM D. ZUCKERMAN, D.C., P.A.

Company Details

Entity Name: ADAM D. ZUCKERMAN, D.C., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2006 (18 years ago)
Document Number: P04000010528
FEI/EIN Number 02-0714331
Address: 6298 Linton Blvd Suite 100, Delray Beach, FL 33484
Mail Address: 6298 Linton Blvd Suite 100, Delray Beach, FL 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467676635 2007-04-12 2020-08-22 4895 WINDWARD PASSAGE DR, SUITE 9, BOYNTON BEACH, FL, 334367741, US 4895 WINDWARD PASSAGE DR, SUITE 9, BOYNTON BEACH, FL, 334367741, US

Contacts

Phone +1 561-752-4646
Fax 5617377664

Authorized person

Name DR. ADAM DAVID ZUCKERMAN
Role CHIROPRACTOR
Phone 5617524646

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8746
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRONIC CONDITIONS CENTER 401(K) PLAN 2020 020714331 2022-02-03 ADAM D. ZUCKERMAN, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5617524646
Plan sponsor’s address 8280 JOG ROAD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2022-02-03
Name of individual signing ADAM ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-02-03
Name of individual signing ADAM ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
CHRONIC CONDITIONS CENTER 401(K) PLAN 2019 020714331 2020-08-27 ADAM D. ZUCKERMAN, D.C., P.A. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5617524646
Plan sponsor’s address 8280 JOG ROAD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing ADAM ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
CHRONIC CONDITIONS CENTER 401(K) PLAN 2018 020714331 2019-07-23 ADAM D. ZUCKERMAN, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621310
Sponsor’s telephone number 5617524646
Plan sponsor’s address 8280 JOG ROAD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing RICHARD GRUND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing ADAM ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature
CHRONIC CONDITIONS CENTER 401(K) PLAN 2017 020714331 2018-10-05 ADAM D. ZUCKERMAN, D.C., P.A. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 325410
Sponsor’s telephone number 5617524646
Plan sponsor’s address 8280 JOG ROAD, BOYNTON BEACH, FL, 33472

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing ADAM ZUCKERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KOPELOWITZ, BRIAN Agent 350 EAST LAS OLAS BLVD., 1440, FORT LAUDERDALE, FL 33301

President

Name Role Address
ZUCKERMAN, ADAM President 6298 Linton Blvd Suite 100, Delray Beach, FL 33484

Director

Name Role Address
ZUCKERMAN, ADAM Director 6298 Linton Blvd Suite 100, Delray Beach, FL 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001648 CHRONIC CONDITIONS CENTER EXPIRED 2016-01-05 2021-12-31 No data 8280 S JOG ROAD, BOYNTON BEACH, FL, 33472
G16000001643 ZUCKERMAN FAMILY WELLNESS CENTER EXPIRED 2016-01-05 2021-12-31 No data 8280 S JOG ROAD, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 6298 Linton Blvd Suite 100, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2022-03-30 6298 Linton Blvd Suite 100, Delray Beach, FL 33484 No data
AMENDMENT 2006-11-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-10

Date of last update: 30 Jan 2025

Sources: Florida Department of State