Search icon

CHRISTINA LOVERA, OTR/L, INC.

Company Details

Entity Name: CHRISTINA LOVERA, OTR/L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 2007 (18 years ago)
Document Number: P07000081132
FEI/EIN Number 743223518
Address: 1278 SW Jasmine Trace, Palm City, FL, 34990, US
Mail Address: 1278 SW Jasmine Trace, Palm City, FL, 33490-2225, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942504600 2011-01-10 2011-01-10 1546 CORBISON POINT PL, JUPITER, FL, 334585304, US 11911 US HIGHWAY 1, SUITE 102, NORTH PALM BEACH, FL, 334082827, US

Contacts

Phone +1 561-694-7661
Fax 5616947691

Authorized person

Name MS. CHRISTINA MARIE LOVERA
Role OWNER/OCCUPATIONAL THERAPIST
Phone 5616947661

Taxonomy

Taxonomy Code 225XP0200X - Pediatric Occupational Therapist
License Number OT12060
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 891064200
State FL

Agent

Name Role Address
LOVERA CHRISTINA M Agent 1278 SW Jasmine Trace, Palm City, FL, 34990

Manager

Name Role Address
CHRISTINA LOVERA Manager 1278 SW Jasmine Trace, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051548 PALM PEDIATRIC THERAPY EXPIRED 2018-04-24 2023-12-31 No data 1278 SW JASMINE TRACE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1278 SW Jasmine Trace, Palm City, FL 34990 No data
CHANGE OF MAILING ADDRESS 2014-04-20 1278 SW Jasmine Trace, Palm City, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-20 1278 SW Jasmine Trace, Palm City, FL 34990 No data
REGISTERED AGENT NAME CHANGED 2013-03-23 LOVERA, CHRISTINA M No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State