Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HELEN B. BENTLEY FAMILY HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Nov 1970 (55 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
Address: 5727 NW 17th Avenue, MIAMI, FL, 33142, US
Mail Address: 5727 NW 17th Avenue, MIAMI, FL, 33142, US
ZIP code: 33142
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1982706347

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
261QF0400X - Federally Qualified Health Center (FQHC)
Is Primary:
Yes

Contacts:

Fax:
3053511297

Form 5500 Series

Employer Identification Number (EIN):
591481561
Plan Year:
2015
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
63
Sponsors Telephone Number:

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

Date:
2009-06-25
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
ARRA - CAPITAL IMPROVEMENT PROGRAM
Obligated Amount:
906355.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
ARRA - INCREASE SERVICES TO HEALTH CENTERS
Obligated Amount:
537240.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2008-06-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEALTH CENTER CLUSTER
Obligated Amount:
8671493.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-06-17
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
RYAN WHITE PART C OUTPATIENT EIS PROGRAM
Obligated Amount:
2346570.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State