Search icon

FLAGLER FAMILY MEDICINE, P.A.

Company Details

Entity Name: FLAGLER FAMILY MEDICINE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: P96000011755
FEI/EIN Number 593423198
Address: 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086, US
Mail Address: 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538646757 2018-07-20 2018-07-20 130 HEALTH PARK BLVD, ST AUGUSTINE, FL, 320865776, US 52 TUSCAN WAY STE 205, ST AUGUSTINE, FL, 320921850, US

Contacts

Phone +1 904-826-3469

Authorized person

Name WARREN WHITLOCK
Role AUTHORIZED OFFICIAL / PARTNER
Phone 9048263469

Taxonomy

Taxonomy Code 213E00000X - Podiatrist
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 252488100
State FL

Agent

Name Role Address
Look Michael Agent 130 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086

Officer

Name Role Address
CLONCH LINDA S Officer 130 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086
Jguenti Milena Officer 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086

Vice President

Name Role Address
ZUB CHRISTOPHER J Vice President 130 HEALTH PARK BLVD., ST. AUGUSTINE, FL, 32086

President

Name Role Address
LOOK MICHAEL J President 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086

Secretary

Name Role Address
SANCHEZ CARLOS M Secretary 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
Calain Jodie S Treasurer 130 HEALTH PARK BLVD., ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000083327 FLAGLER FAMILY MEDICINE AND WELLNESS EXPIRED 2014-08-13 2024-12-31 No data 130 HEALTH PARK BLVD, ST AUGUSTINE, FL, 32086
G14000014281 LIGHTHOUSE MEDICAL ASSOCIATES EXPIRED 2014-02-10 2024-12-31 No data 130 HEALTH PARK BLVD, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Look, Michael No data
AMENDMENT 2015-10-27 No data No data
CHANGE OF MAILING ADDRESS 2008-03-13 130 HEALTH PARK BLVD., ST AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-23 130 HEALTH PARK BLVD., ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-23 130 HEALTH PARK BLVD, ST AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State