JONATHAN EDWARD JONES (Credential# 1604770) is licensed (Physician/surgeon) with Connecticut Department of Consumer Protection. The license effective date is November 2, 2018. The license expiration date date is July 31, 2019. The license status is INACTIVE.
JONATHAN EDWARD JONES is licensed with the Department of Consumer Protection of Connecticut. The credential number is #1.062096. The credential type is physician/surgeon. The effective date is November 2, 2018. The expiration date is July 31, 2019. The business address is 6428 West Highway 98, Port Saint Joe, FL 32456. The current status is inactive.
Licensee Name | JONATHAN EDWARD JONES |
Credential ID | 1604770 |
Credential Number | 1.062096 |
Credential Type | Physician/Surgeon |
Business Address |
6428 West Highway 98 Port Saint Joe FL 32456 |
Business Type | INDIVIDUAL |
Status | INACTIVE - LAPSED DUE TO NON-RENEWAL |
Issue Date | 2018-11-02 |
Effective Date | 2018-11-02 |
Expiration Date | 2019-07-31 |
Refresh Date | 2019-11-03 |
Street Address | 6428 West Highway 98 |
City | Port Saint Joe |
State | FL |
Zip Code | 32456 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Caitlin White | 142 Cozumel Drive, Port St. Joe, FL 32456 | Advanced Practice Registered Nurse | 2020-05-29 ~ 2021-04-30 |
Luthgarda S Del Pilar | 221a 7th St, Port Saint Joe, FL 32456-1702 | Physical Therapist | ~ |
Jacki L Cobb | 139 Narvaez St, Port Saint Joe, FL 32456-6254 | Registered Nurse | 2016-05-01 ~ 2017-04-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Margot Mikita | Po Box 1037, Port Saint Joe, FL 32457-1037 | Controlled Substance Registration for Practitioner | 2011-03-01 ~ 2013-02-28 |
City | Port Saint Joe |
Zip Code | 32456 |
License Type | Physician/Surgeon |
License Type + County | Physician/Surgeon + Port Saint Joe |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Jonathan Edward Scott | CT | Physician/surgeon | ~ |
Edward C Jones | 14 Pinecroft Rd, Greenwich, CT 06830 | Physician/surgeon | 2019-12-01 ~ 2020-11-30 |
Jonathan Y Ko | Po Box 180, Goshen, CT 06756-0180 | Physician/surgeon | 2009-06-09 ~ 2014-04-30 |
Jonathan Ek | 306 W Griggs #209, Urbana, IL 61801 | Physician/surgeon | ~ |
Edward Jones Money Market Fund | Federated Investors Tower, Pittsburgh, PA 15222-3779 | Filing Company (icoe) | 2019-12-31 ~ 2020-12-31 |
Jonathan Goldstein | 513 Rio Grande Ave, Santa Fe, NM 87501-1311 | Physician/surgeon | ~ |
Edward Jones Disaster Relief Fund | 12555 Manchester Rd, Saint Louis, MO 63131-3710 | Public Charity | 2019-12-01 ~ 2020-11-30 |
Edward A Eisenberg | Edward A Eisenberg, Md, Facep, Pawcatuck, CT 06379 | Physician/surgeon | 2020-08-01 ~ 2021-07-31 |
Jonathan Mosovich | 22 Old Waterbury Rd Ste 201, Southbury, CT 06488-3848 | Physician/surgeon | 2020-03-01 ~ 2021-02-28 |
Jonathan S Earle | 53 Highwood Rd, Farmington, CT 06032-1023 | Physician/surgeon | 2019-12-01 ~ 2020-11-30 |
Please comment or provide details below to improve the information on JONATHAN EDWARD JONES.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).