Search icon

DELRAY CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: DELRAY CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Dec 1993 (31 years ago)
Document Number: P93000086397
FEI/EIN Number 65-0455917
Address: 1080 South Federal Hwy, Boynton Beach, FL 33435
Mail Address: 1080 S Federal Hwy, Boynton Beach, FL 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992987895 2007-12-03 2020-11-09 1080 S FEDERAL HWY, BOYNTON BEACH, FL, 334355614, US 1080 S FEDERAL HWY, BOYNTON BEACH, FL, 334355614, US

Contacts

Phone +1 561-272-2000
Fax 5612721111

Authorized person

Name DR. NICOLE CONYERS JASPER
Role OWNER
Phone 5612722000

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8220
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS OF FLORIDA
Number 24877
State FL

Agent

Name Role Address
JASPER, NICOLE DR. Agent 1080 South Federal Hwy, Boynton Beach, FL 33435

President

Name Role Address
JASPER, NICOLE DR. President 436 SW 4TH AVE, BOYNTON BEACH, FL 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000099537 NICOLE C. JASPER D.C. EXPIRED 2011-10-10 2016-12-31 No data 1642 SOUTH FEDERAL HIGHWAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 1080 South Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1080 South Federal Hwy, Boynton Beach, FL 33435 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-16 1080 South Federal Hwy, Boynton Beach, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2007-08-31 JASPER, NICOLE DR. No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State