Search icon

THE EMERALD COAST NECK & BACK CLINIC, P.A.

Company Details

Entity Name: THE EMERALD COAST NECK & BACK CLINIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1999 (26 years ago)
Document Number: P99000023752
FEI/EIN Number 593562781
Address: 1003 College Blvd. W, Suite 4, Niceville, FL, 32578, US
Mail Address: 1003 College Blvd. W, Suite 4, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386916237 2012-02-07 2022-12-29 1003 COLLEGE BLVD W, SUITE 4, NICEVILLE, FL, 325781068, US 1003 COLLEGE BLVD W, SUITE 4, NICEVILLE, FL, 325781068, US

Contacts

Phone +1 850-279-6485
Fax 8502796546

Authorized person

Name CHRISTO W. KOULISIS
Role PRESIDENT
Phone 8502796485

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
License Number ME0053933
State FL
Is Primary No
Taxonomy Code 207XS0117X - Orthopaedic Surgery of the Spine Physician
License Number ME0053933
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DEPARTMENT OF LABOR
Number 162510700
State FL
Issuer BLUE CROSS BLUE SHIELD
Number 07915
State FL
Issuer MEDICAID
Number 256355000
State FL

Agent

Name Role Address
Koulisis Christo WDr. Agent 1003 College Blvd. W, Niceville, FL, 32578

Director

Name Role Address
KOULISIS CHRISTO W Director 1003 College Blvd. W, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-08 Koulisis, Christo W, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 1003 College Blvd. W, Suite 4, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2013-04-23 1003 College Blvd. W, Suite 4, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1003 College Blvd. W, Suite 4, Niceville, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State