Search icon

CHRISTOPHER D. CORTES, MD, INC.

Company Details

Entity Name: CHRISTOPHER D. CORTES, MD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2017 (8 years ago)
Document Number: P17000020096
FEI/EIN Number 820718810
Address: 5130 Linton Blvd, DELRAY BEACH, FL, 33484, US
Mail Address: 5130 Linton Blvd, DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700318805 2017-03-29 2017-03-29 13550 S JOG RD, SUITE 202, DELRAY BEACH, FL, 334463808, US 13550 S JOG RD, SUITE 202, DELRAY BEACH, FL, 334463808, US

Contacts

Phone +1 561-495-9289
Fax 5614959293

Authorized person

Name CHRISTOPHER D CORTES
Role PRESIDENT
Phone 5614959289

Taxonomy

Taxonomy Code 207RI0200X - Infectious Disease Physician
Is Primary Yes

Agent

Name Role Address
Uribe Jorge A Agent 5130 Linton Blvd, DELRAY BEACH, FL, 33484

President

Name Role Address
CORTES CHRISTOPHER D President 5130 Linton Blvd, DELRAY BEACH, FL, 33484

Acco

Name Role Address
Uribe Jorge A Acco 5130 Linton Blvd, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 5130 Linton Blvd, Suite G6, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2022-03-04 5130 Linton Blvd, Suite G6, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 5130 Linton Blvd, Suite G6, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2018-03-01 Uribe, Jorge A No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
Domestic Profit 2017-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State