Entity Name: | A CENTER FOR WELLNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2013 (11 years ago) |
Document Number: | P10000015897 |
FEI/EIN Number | 27-1968796 |
Address: | 14004 Roosevelt Blvd, Clearwater, FL, 33762, US |
Mail Address: | 14004 Roosevelt Blvd, Clearwater, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1750602868 | 2010-06-14 | 2010-06-14 | 8800 49TH ST STE 312, PINELLAS PARK, FL, 337825340, US | 8800 49TH ST STE 312, PINELLAS PARK, FL, 337825340, US | |||||||||||||||||
|
Phone | +1 727-544-3352 |
Authorized person
Name | MR. DOUGLAS STEVEN BONAR |
Role | OWNER |
Phone | 7275443352 |
Taxonomy
Taxonomy Code | 251S00000X - Community/Behavioral Health Agency |
License Number | MH1462 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BONAR DOUGLAS S | Agent | 14004 Roosevelt Blvd, Clearwater, FL, 33762 |
Name | Role | Address |
---|---|---|
BONAR DOUGLAS S | Owne | 14004 Roosevelt Blvd, Clearwater, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 14004 Roosevelt Blvd, Ste. 601-8, Clearwater, FL 33762 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 14004 Roosevelt Blvd, Ste. 601-8, Clearwater, FL 33762 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 14004 Roosevelt Blvd, Ste. 601-8, Clearwater, FL 33762 | No data |
PENDING REINSTATEMENT | 2013-10-03 | No data | No data |
REINSTATEMENT | 2013-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State