Search icon

CREIGHTON HEALTH CARE, INC.

Company Details

Entity Name: CREIGHTON HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2016 (9 years ago)
Document Number: P97000049512
FEI/EIN Number 59-3452392
Address: 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612
Mail Address: 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1558402479 2007-02-12 2020-08-22 9724 N ARMENIA AVE, SUITE 100, TAMPA, FL, 336127550, US 9724 N ARMENIA AVE, SUITE 100, TAMPA, FL, 336127550, US

Contacts

Phone +1 813-915-8666
Fax 8139309536

Authorized person

Name TARA DEJESUS
Role MANAGER
Phone 8139158666

Taxonomy

Taxonomy Code 204D00000X - Neuromusculoskeletal Medicine & OMM Physician
License Number 0038694
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREIGHTON HEALTH CARE INC 2022 593452392 2024-01-17 CREIGHTON HEALTH CARE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8139158666
Plan sponsor’s address 9724 N ARMENIA AVE STE 100, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2024-01-17
Name of individual signing LORIAN RIVERS
Valid signature Filed with authorized/valid electronic signature
CREIGHTON HEALTH CARE INC 2021 593452392 2022-06-06 CREIGHTON HEALTH CARE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 8139158666
Plan sponsor’s address 9724 N ARMENIA AVE STE 100, TAMPA, FL, 33612

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing LORIAN RIVERS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CREIGHTON, CLARA SM.D. Agent 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612

Director

Name Role Address
CREIGHTON, CLARA SM.D. Director 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612

President

Name Role Address
CREIGHTON, CLARA SM.D. President 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612

Secretary

Name Role Address
CREIGHTON, CLARA SM.D. Secretary 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612

Treasurer

Name Role Address
CREIGHTON, CLARA SM.D. Treasurer 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-01 CREIGHTON, CLARA SM.D. No data
REINSTATEMENT 2016-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2008-04-08 9724 NORTH ARMENIA AVE, SUITE 100, TAMPA, FL 33612 No data
REINSTATEMENT 2001-02-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000243720 TERMINATED 1000000212161 HILLSBOROU 2011-04-18 2031-04-20 $ 10,359.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-01
ANNUAL REPORT 2014-09-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State