Search icon

SOURCE FAMILY CHIROPRACTIC, INC.

Company Details

Entity Name: SOURCE FAMILY CHIROPRACTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 May 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Jun 2012 (13 years ago)
Document Number: P12000045199
FEI/EIN Number 46-1250067
Address: 12200 W COLONIAL DR STE 201, WINTER GARDEN, FL 34787
Mail Address: 12200 W COLONIAL DR STE 201, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790122752 2013-05-31 2013-05-31 12200 W COLONIAL DR, STE 201, WINTER GARDEN, FL, 347874125, US 12200 W COLONIAL DR, STE 201, WINTER GARDEN, FL, 347874125, US

Contacts

Phone +1 407-347-3246

Authorized person

Name DR. ALEX LOPATNYUK
Role CHIROPRACTOR/ PRESIDENT
Phone 4073473246

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role Address
Freemyer, Joshua, Dr. Agent 12200 W COLONIAL DR, 201, WINTER GARDEN, FL 34787

President

Name Role Address
LOPATNYUK, ALEXSANDER President 453 Orionvista Way, Oakland, FL 34787

Secretary

Name Role Address
LOPATNYUK, ALEXSANDER Secretary 453 Orionvista Way, Oakland, FL 34787

Vice President

Name Role Address
Freemyer, Joshua Vice President 752 Rainfall Dr, Winter Garden, FL 34787

Treasurer

Name Role Address
Freemyer, Joshua Treasurer 752 Rainfall Dr, Winter Garden, FL 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-05-01 Freemyer, Joshua, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 12200 W COLONIAL DR, 201, WINTER GARDEN, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-24 12200 W COLONIAL DR STE 201, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2012-10-24 12200 W COLONIAL DR STE 201, WINTER GARDEN, FL 34787 No data
AMENDMENT AND NAME CHANGE 2012-06-22 SOURCE FAMILY CHIROPRACTIC, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-05-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State