Search icon

HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Nov 1970 (54 years ago)
Date of dissolution: 12 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2016 (9 years ago)
Document Number: 719670
FEI/EIN Number 591481561

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5727 NW 17th Avenue, MIAMI, FL, 33142, US
Mail Address: 5727 NW 17th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982706347 2006-09-05 2020-08-22 3090 S DOUGLAS RD, MIAMI, FL, 331334311, US 3090 S DOUGLAS RD, MIAMI, FL, 331334311, US

Contacts

Phone +1 305-351-1362
Fax 3053511297

Authorized person

Name DR. SAMUEL K. JAMES
Role PHARMACY DIRECTOR
Phone 3053511362

Taxonomy

Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
License Number PH18014
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2015 591481561 2016-01-27 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 3059926495
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2016-01-27
Name of individual signing N.PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2014 591481561 2015-07-31 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 3059926495
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-06-09
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2013 591481561 2015-02-18 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 3054474950
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2012 591481561 2015-02-18 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 3054474950
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2011 591481561 2015-02-18 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 624200
Sponsor’s telephone number 3054474950
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Plan administrator’s name and address

Administrator’s EIN 591481561
Plan administrator’s name HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Plan administrator’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2011 591481561 2015-02-18 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 63
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Sponsor’s telephone number 3054474950
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Plan administrator’s name and address

Administrator’s EIN 591481561
Plan administrator’s name HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Plan administrator’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature
HELEN B. BENTLEY FAMILY HEALTH CENTER 403(B) PLAN 2011 591481561 2015-02-18 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. 63
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Sponsor’s telephone number 3054474950
Plan sponsor’s address P. O. BOX 330868, MIAMI, FL, 332330868

Plan administrator’s name and address

Administrator’s EIN 591481561
Plan administrator’s name HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Plan administrator’s address P. O. BOX 330868, MIAMI, FL, 332330868

Signature of

Role Plan administrator
Date 2015-01-26
Name of individual signing N. PATRICK RANGE JR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RANGE Norman P Chairman 5727 N.W. 17th Avenue, MIAMI, FL, 33142
RANGE Norman P Director 5727 N.W. 17th Avenue, MIAMI, FL, 33142
JAMES-FOUNTAIN ZONDRA Treasurer 10393 SW 153rd Street, Miami, FL, 33157
JAMES-FOUNTAIN ZONDRA Director 10393 SW 153rd Street, Miami, FL, 33157
TINNIE GENE S Vice Chairman 74 N.W. 51st Street, MIAMI, FL, 33127
TINNIE GENE S Director 74 N.W. 51st Street, MIAMI, FL, 33127
JORDAN BARBARA B Secretary 22804 SW 105th Avenue, Cutler Bay, FL, 33190
JORDAN BARBARA B Director 22804 SW 105th Avenue, Cutler Bay, FL, 33190
RANGE NORMAN P Agent 5727 NW 17th Avenue, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 5727 NW 17th Avenue, MIAMI, FL 33142 -
REINSTATEMENT 2016-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 5727 NW 17th Avenue, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-03-18 RANGE, NORMAN P -
CHANGE OF MAILING ADDRESS 2016-03-18 5727 NW 17th Avenue, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2005-10-06 - -
NAME CHANGE AMENDMENT 1996-10-28 HELEN B. BENTLEY FAMILY HEALTH CENTER, INC. -
NAME CHANGE AMENDMENT 1986-04-07 COCONUT GROVE FAMILY HEALTH CENTER, INC . -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340034 TERMINATED 1000000520241 DADE 2013-08-13 2023-09-05 $ 25,968.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000529953 TERMINATED 1000000229003 DADE 2011-08-10 2021-08-17 $ 2,881.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000407010 TERMINATED 1000000221076 DADE 2011-06-22 2021-06-29 $ 13,335.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
Voluntary Dissolution 2016-05-12
REINSTATEMENT 2016-03-18
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
C81CS14286 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-06-29 2011-06-28 ARRA - CAPITAL IMPROVEMENT PROGRAM
Recipient HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Recipient Name Raw HELEN B BENTLEY FAMILY HEALTH CENTER
Recipient UEI RYC5F5RLBKL1
Recipient DUNS 040992356
Recipient Address 3090 SW 37TH AVE, COCONUT CREEK, BROWARD, FLORIDA, 33133-4311, UNITED STATES
Obligated Amount 906355.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H8BCS12584 Department of Health and Human Services 93.703 - ARRA – GRANTS TO HEALTH CENTER PROGRAMS 2009-03-27 2011-03-26 ARRA - INCREASE SERVICES TO HEALTH CENTERS
Recipient HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Recipient Name Raw HELEN B BENTLEY FAMILY HEALTH CENTER
Recipient UEI RYC5F5RLBKL1
Recipient DUNS 040992356
Recipient Address 3090 SW 37TH AVE, COCONUT CREEK, BROWARD, FLORIDA, 33133-4311, UNITED STATES
Obligated Amount 537240.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H80CS00186 Department of Health and Human Services 93.224 - CONSOLIDATED HEALTH CENTERS (COMMUNITY HEALTH CENTERS, MIGRANT HEALTH CENTERS, HEALTH CARE FOR THE HOMELESS, PUBLIC HOUSING PRIMARY CARE, AND SCHOOL BASED HEALTH CENTERS) 2002-01-01 2010-12-31 HEALTH CENTER CLUSTER
Recipient HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Recipient Name Raw HELEN B BENTLEY FAMILY HEALTH CENTER
Recipient UEI RYC5F5RLBKL1
Recipient DUNS 040992356
Recipient Address 3090 SW 37TH AVE, COCONUT CREEK, FLORIDA, 33133
Obligated Amount 8671493.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H76HA00767 Department of Health and Human Services 93.918 - GRANTS TO PROVIDE OUTPATIENT EARLY INTERVENTION SERVICES WITH RESPECT TO HIV DISEASE 2001-09-30 2013-03-31 RYAN WHITE PART C OUTPATIENT EIS PROGRAM
Recipient HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Recipient Name Raw HELEN B BENTLEY FAMILY HEALTH CENTER
Recipient UEI RYC5F5RLBKL1
Recipient DUNS 040992356
Recipient Address 3090 SW 37TH AVE, COCONUT CREEK, BROWARD, FLORIDA, 33133-4311, UNITED STATES
Obligated Amount 2346570.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State