Search icon

WOMEN'S WELLNESS INSTITUTE, INC.

Company Details

Entity Name: WOMEN'S WELLNESS INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P13000001674
FEI/EIN Number 46-1694376
Address: 323 NE 6 Ave, DELRAY BEACH, FL, 33483, US
Mail Address: 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL, 33445, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922347095 2013-02-08 2013-06-18 238 NE 1ST AVE, DELRAY BEACH, FL, 334443715, US 238 NE 1ST AVE, DELRAY BEACH, FL, 334443715, US

Contacts

Phone +1 561-306-4006

Authorized person

Name DR. CARLOS RAMIREZ
Role PRESIDENT
Phone 5613064006

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
Is Primary Yes

Agent

Name Role Address
CIORDIA DOREEN A Agent 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL, 33445

President

Name Role Address
RAMIREZ CARLOS E President 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL, 33445

Secretary

Name Role Address
CIORDIA DOREEN A Secretary 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL, 33445

Treasurer

Name Role Address
CIORDIA DOREEN A Treasurer 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000121327 COMPASSION IN HEALING INSTITUTE EXPIRED 2015-12-02 2020-12-31 No data 32 SE 2ND AVE, UNIT 327, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 323 NE 6 Ave, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 701 LAKEWOODE CIRCLE W, DELRAY BEACH, FL 33445 No data
CHANGE OF MAILING ADDRESS 2017-12-20 323 NE 6 Ave, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-29
Reg. Agent Change 2020-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State