Search icon

CORINTHIAN DOCTORS GROUP INC

Company Details

Entity Name: CORINTHIAN DOCTORS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Feb 2010 (15 years ago)
Document Number: P10000012273
FEI/EIN Number 27-1880679
Address: 4865 40TH WAY S, LAKE WORTH, FL 33461
Mail Address: 4865 40TH WAY S, LAKE WORTH, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063734432 2010-02-25 2010-02-25 130 JFK DR, SUITE 138B, ATLANTIS, FL, 334621141, US 130 JFK DR, SUITE 138B, ATLANTIS, FL, 334621141, US

Contacts

Phone +1 800-990-0340
Fax 9542524371

Authorized person

Name GEORGE BRIGGS
Role DIRECTOR
Phone 9545877771

Taxonomy

Taxonomy Code 103TP2701X - Group Psychotherapy Psychologist
License Number ME71448
State FL
Is Primary Yes

Agent

Name Role Address
Advantage Accounting & Tax Agent 2700 North Military Trail, Suite 200, Boca Raton, FL 33431

Vice President

Name Role Address
HOWARD DODGE, STEPHANIE Vice President 1207 HAMMOND RD, DELRAY BEACH, FL 33483

Director

Name Role Address
HOWARD DODGE, STEPHANIE Director 1207 HAMMOND RD, DELRAY BEACH, FL 33483
DODGE, TAYLOR Director 4865 40TH WAY S, LAKE WORTH, FL 33461

President

Name Role Address
DODGE, TAYLOR President 4865 40TH WAY S, LAKE WORTH, FL 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 4865 40TH WAY S, LAKE WORTH, FL 33461 No data
CHANGE OF MAILING ADDRESS 2021-01-19 4865 40TH WAY S, LAKE WORTH, FL 33461 No data
REGISTERED AGENT NAME CHANGED 2021-01-19 Advantage Accounting & Tax No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 2700 North Military Trail, Suite 200, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-03
AMENDED ANNUAL REPORT 2017-12-01
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-08

Date of last update: 25 Jan 2025

Sources: Florida Department of State