Search icon

CASEY G. BOYER, M.D., P.A.

Company Details

Entity Name: CASEY G. BOYER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1991 (34 years ago)
Document Number: S38481
FEI/EIN Number 65-0253859
Address: 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963
Mail Address: 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225352594 2010-03-16 2010-03-16 5511 S CONGRESS AVE, STE. 115, ATLANTIS, FL, 334621140, US 5511 S CONGRESS AVE, STE. 115, ATLANTIS, FL, 334621140, US

Contacts

Phone +1 561-968-9003
Fax 5619683334

Authorized person

Name DR. CASEY GORDON BOYER
Role PRESIDENT
Phone 5619689003

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number 0056169
State FL
Is Primary Yes

Agent

Name Role Address
BOYER, CASEY G. Agent 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963

DR.

Name Role Address
BOYER, CASEY G. DR. 4800 HIGHWAY A1A, UNIT 210 VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2023-03-06 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 4800 HIGHWAY A1A, UNIT 210, VERO BEACH, FL 32963 No data

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4344847404 2020-05-08 0455 PPP 5511 S CONGRESS AVE STE 115, LAKE WORTH, FL, 33462-1140
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88312
Loan Approval Amount (current) 88312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33462-1140
Project Congressional District FL-22
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87584.64
Forgiveness Paid Date 2021-05-19
5778878400 2021-02-09 0455 PPS 5511 S Congress Ave Ste 115, Lake Worth, FL, 33462-1140
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67277
Loan Approval Amount (current) 67277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33462-1140
Project Congressional District FL-22
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67531.36
Forgiveness Paid Date 2021-06-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State