Search icon

FLORIDA NATURAL HEALTHCARE CENTER, INC.

Company Details

Entity Name: FLORIDA NATURAL HEALTHCARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2015 (10 years ago)
Document Number: P99000006772
FEI/EIN Number 650889910
Address: 17160 Royal Palm Blvd, Weston, FL, 33326, US
Mail Address: 17160 Royal Palm Blvd, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1780833517 2008-09-17 2008-09-17 9700 STIRLING RD STE 107, HOLLYWOOD, FL, 330248011, US 9700 STIRLING RD STE 107, HOLLYWOOD, FL, 330248011, US

Contacts

Phone +1 954-436-6161
Fax 9544509058

Authorized person

Name MR. AARON CHADWICK
Role ACUPUNCTURE PHYSICIAN
Phone 9544366161

Taxonomy

Taxonomy Code 133N00000X - Nutritionist
License Number NC 247
State FL
Is Primary No
Taxonomy Code 171100000X - Acupuncturist
License Number AP 956
State FL
Is Primary Yes

Agent

Name Role Address
LEBRON-CHADWICK WANDA Agent 9188 Talway Circle, Boynton Beach, FL, 33472

President

Name Role Address
CHADWICK AARON President 9188 Talway Circle, Boynton Beach, FL, 33472

Secretary

Name Role Address
LEBRON-CHADWICK WANDA Secretary 9188 Talway Circle, Boynton Beach, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 17160 Royal Palm Blvd, Suite 1, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-04-30 17160 Royal Palm Blvd, Suite 1, Weston, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 9188 Talway Circle, Boynton Beach, FL 33472 No data
REINSTATEMENT 2015-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2015-05-07 LEBRON-CHADWICK, WANDA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2000-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State