Search icon

RUSSELL CHIROPRACTIC & WELLNESS CENTER, INC.

Company Details

Entity Name: RUSSELL CHIROPRACTIC & WELLNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1997 (28 years ago)
Document Number: P97000023038
FEI/EIN Number 593432755
Address: 2800 West Gulf to Lake Hwy, N/A, Lecanto, FL, 34461, US
Mail Address: 741 N. Country Club Dr., N/A, Crystal River, FL, 34429, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477888014 2009-10-15 2021-03-12 741 N. COUNTRY CLUB DR., CRYSTAL, FL, 344295405, US 2800 W. GULF TO LAKE HWY., LECANTO, FL, 344619205, US

Contacts

Phone +1 352-726-0888
Fax 3527265504

Authorized person

Name DR. RUSSELL J LEWANDOWSKI
Role PRESIDENT
Phone 3527260888

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH 6678
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 382206100
State FL
Issuer NPI- RUSSELL LEWANDOWSKI D.C.
Number 1295717072
State FL

Agent

Name Role Address
LEWANDOWSKI RUSSELL J Agent 741 N. Country Club Dr., Crystal River, FL, 34429

President

Name Role Address
LEWANDOWSKI RUSSELL J President 741 N. COUNTRY CLUB DRIVE, CRYSTAL RIVER, FL, 34429
LEWANDOWSKI VICKIE C President 741 N. COUNTRY CLUB DR., CRYSTAL RIVER, FL, 34429

Vice President

Name Role Address
LEWANDOWSKI VICKIE C Vice President 741 N. COUNTRY CLUB DR., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2800 West Gulf to Lake Hwy, N/A, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2014-04-29 2800 West Gulf to Lake Hwy, N/A, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 741 N. Country Club Dr., Crystal River, FL 34429 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State