Search icon

BONITA SPRINGS CHIROPRACTIC CORP

Company Details

Entity Name: BONITA SPRINGS CHIROPRACTIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: P14000034147
FEI/EIN Number 46-5364902
Address: 3440 RENAISSANCE BLVD., #1, BONITA SPRINGS, FL, 34134
Mail Address: 3440 RENAISSANCE BLVD., #1, BONITA SPRINGS, FL, 34134
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831509348 2014-05-06 2014-05-06 23540 VIA VENETO BLVD, #505, BONITA SPRINGS, FL, 341344923, US 3440 RENAISSANCE BLVD, SUITE 1, BONITA SPRINGS, FL, 341347004, US

Contacts

Phone +1 513-253-8362

Authorized person

Name PHILIP CARL RAFEY
Role OWNER
Phone 5132538362

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH11000
State FL
Is Primary Yes

Agent

Name Role Address
RAFEY PHILIP C Agent 9176 Estero River Circle, Estero, FL, 33928

President

Name Role Address
RAFEY PHILIP C President 3440 RENAISSANCE BLVD. #1, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
RAFEY PHILIP C Secretary 3440 RENAISSANCE BLVD. #1, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
RAFEY PHILIP C Treasurer 3440 RENAISSANCE BLVD. #1, BONITA SPRINGS, FL, 34134

Director

Name Role Address
RAFEY PHILIP C Director 3440 RENAISSANCE BLVD. #1, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 9176 Estero River Circle, Estero, FL 33928 No data
REINSTATEMENT 2016-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-27 RAFEY, PHILIP C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-03-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State