Search icon

URMOS CHIROPRACTIC HEALTH CENTER, P.A.

Company Details

Entity Name: URMOS CHIROPRACTIC HEALTH CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Oct 1997 (27 years ago)
Document Number: P97000092933
FEI/EIN Number 593475831
Address: 2870 GULF BREEZE PKWY, GULF BREEZE, FL, 32563
Mail Address: 2870 Gulf Breeze Pkwy., Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
URMOS CYNTHIA Dr. Agent 2870 GULF BREEZE PWY, GULF BREEZE, FL, 32563

President

Name Role Address
URMOS CYNTHIA EDr. President 2870 GULF BREEZE PWY, GULF BREEZE, FL, 32563

Vice President

Name Role Address
URMOS CYNTHIA EDr. Vice President 2870 GULF BREEZE PWY, GULF BREEZE, FL, 32563

Treasurer

Name Role Address
URMOS CYNTHIA EDr. Treasurer 2870 GULF BREEZE PWY, GULF BREEZE, FL, 32563

Secretary

Name Role Address
URMOS CYNTHIA EDr. Secretary 2870 GULF BREEZE PWY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-20 2870 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2013-03-27 URMOS, CYNTHIA, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 2870 GULF BREEZE PWY, GULF BREEZE, FL 32563 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 2870 GULF BREEZE PKWY, GULF BREEZE, FL 32563 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State