Search icon

THE DONOWAY CENTER FOR CANCER TREATMENT AND PREVENTION INC

Company Details

Entity Name: THE DONOWAY CENTER FOR CANCER TREATMENT AND PREVENTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P10000036673
FEI/EIN Number 272463699
Address: 4000 hollywood blvd, 160 north, HOLLYWOOD, FL, 33021, US
Mail Address: 3101 S OCEAN DR, 508, HOLLYWOOD, FL, 33019, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194022103 2011-02-28 2016-08-15 4000 HOLLYWOOD BLVD, SUITE 160N, HOLLYWOOD, FL, 330216751, US 4000 HOLLYWOOD BLVD, SUITE 160N, HOLLYWOOD, FL, 330216751, US

Contacts

Phone +1 954-986-6366
Fax 9549864355

Authorized person

Name MISS KATHRYN MARY ANDERSON
Role PRACTICE ADMINISTRATOR
Phone 9549866366

Taxonomy

Taxonomy Code 2086X0206X - Surgical Oncology Physician
Is Primary Yes

Agent

Name Role Address
DONOWAY KATHRYN Agent 4000 hollywood blvd, HOLLYWOOD, FL, 33021

President

Name Role Address
DONOWAY ROBERT President 3101 S OCEAN DR, HOLLYWOOD, FL, 33019

Officer

Name Role Address
DONOWAY KATHRYN A Officer 3101 S OCEAN DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 DONOWAY, KATHRYN No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4000 hollywood blvd, 160 north, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2014-04-30 4000 hollywood blvd, 160 north, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 4000 hollywood blvd, 160 north, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State