Search icon

ELAN WELLNESS CENTER, INC.

Company Details

Entity Name: ELAN WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2011 (14 years ago)
Document Number: P11000008944
FEI/EIN Number 274685701
Address: 12197 W. LINEBAUGH AVE, TAMPA, FL, 33626, US
Mail Address: 12197 W. LINEBAUGH AVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922385376 2011-11-14 2016-12-20 12197 W LINEBAUGH AVE, TAMPA, FL, 336261732, US 12197 W LINEBAUGH AVE, TAMPA, FL, 336261732, US

Contacts

Phone +1 813-855-0001
Fax 8138550008

Authorized person

Name MS. CHRISTINE ROGERS
Role DIRECTOR
Phone 8138550001

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8474
State FL
Is Primary Yes

Agent

Name Role Address
ROGERS CHRISTINE V Agent 12197 W. LINEBAUGH AVE, TAMPA, FL, 33626

President

Name Role Address
ROGERS CHRISTINE V President 12197 W Linebaugh Ave, TAMPA, FL, 33626

Vice President

Name Role Address
ROGERS CHRISTINE V Vice President 12197 W LINEBAUGH AVE, TAMPA, FL, 33626

Secretary

Name Role Address
ROGERS CHRISTINE V Secretary 12197 W LINEBAUGH AVE, TAMPA, FL, 33626

Treasurer

Name Role Address
ROGERS CHRISTINE V Treasurer 12197 W. LINEBAUGH AVE, TAMPA, FL, 33626

Director

Name Role Address
ROGERS CHRISTINE V Director 12197 W. LINEBAUGH AVE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-03 ROGERS, CHRISTINE V No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 12197 W. LINEBAUGH AVE, TAMPA, FL 33626 No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-02 12197 W. LINEBAUGH AVE, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2016-11-02 12197 W. LINEBAUGH AVE, TAMPA, FL 33626 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State