Entity Name: | CARE MEDICAL CENTERS OF BOYNTON BEACH, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 Apr 2015 (10 years ago) |
Document Number: | P15000030277 |
FEI/EIN Number | 47-3626364 |
Address: | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 |
Mail Address: | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1659759975 | 2015-05-07 | 2015-05-07 | 6607 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 334373526, US | 6607 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 334373526, US | |||||||||||||||
|
Phone | +1 561-733-7772 |
Fax | 5617339338 |
Authorized person
Name | MR. RAEL MICHAEL GILCHRIST |
Role | PRESIDENT/CHIROPRACTIC PHYSICIAN |
Phone | 5617337772 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LEVY, MITCHELL B | Agent | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Levy, Mitchell B | President | 3251 Hollywood Blvd, Suite 466 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Levy, Mitchell B | Owner | 3251 Hollywood Blvd, Suite 466 Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
LEVY, MITCHELL | Vice President | 3251 Hollywood Blvd, Ste 466 Hollywood, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | LEVY, MITCHELL B | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 3251 Hollywood Blvd, Suite 466, Hollywood, FL 33021 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-07 |
Domestic Profit | 2015-04-01 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State