Search icon

FLORIDA COMMUNITY HEALTH CENTERS, INC.

Company Details

Entity Name: FLORIDA COMMUNITY HEALTH CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jun 1976 (49 years ago)
Document Number: 736086
FEI/EIN Number 591671640
Address: 5827 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
Mail Address: 5827 CORPORATE WAY, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669191755 2022-08-23 2022-08-23 5827 CORPORATE WAY, WEST PALM BEACH, FL, 334072000, US 941 SE 1ST ST, BELLE GLADE, FL, 334304353, US

Contacts

Phone +1 561-844-9443
Fax 5618441013

Authorized person

Name WILHELMINA N. LEWIS
Role CEO
Phone 5618449443

Taxonomy

Taxonomy Code 208D00000X - General Practice Physician
Is Primary No
Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA COMMUNITY HEALTH CENTERS, INC. RETIREMENT PLAN 2014 591671640 2015-07-31 FLORIDA COMMUNITY HEALTH CENTERS, INC 293
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-04-01
Business code 621498
Sponsor’s telephone number 5618449443
Plan sponsor’s mailing address 4450 S TIFFANY DRIVE, W PALM BEACH, FL, 33407
Plan sponsor’s address SAME, SAME, FL, 33407

Number of participants as of the end of the plan year

Active participants 269
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 54
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 319
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 13

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing KATHY AMATO
Valid signature Filed with authorized/valid electronic signature
FLORIDA COMMUNITY HEALTH CENTERS PREMIUM ONLY PLAN 2009 591671640 2011-03-21 FLORIDA COMMUNITY HEALTH CENTERS INC 220
Three-digit plan number (PN) 501
Effective date of plan 1992-04-01
Business code 621498
Sponsor’s telephone number 5618449443
Plan sponsor’s mailing address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407
Plan sponsor’s address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 591671640
Plan administrator’s name FLORIDA COMMUNITY HEALTH CENTERS INC
Plan administrator’s address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5618449443

Number of participants as of the end of the plan year

Active participants 206
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-03-21
Name of individual signing DONNA HOLM
Valid signature Filed with authorized/valid electronic signature
FLORIDA COMMUNITY HEALTH CENTERS PREMIUM ONLY PLAN 2009 591671640 2011-03-21 FLORIDA COMMUNITY HEALTH CENTERS INC 220
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1992-04-01
Business code 621498
Sponsor’s telephone number 5618449443
Plan sponsor’s mailing address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407
Plan sponsor’s address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 591671640
Plan administrator’s name FLORIDA COMMUNITY HEALTH CENTERS INC
Plan administrator’s address 4450 S TIFFANY DR, WEST PALM BEACH, FL, 33407
Administrator’s telephone number 5618449443

Number of participants as of the end of the plan year

Active participants 206
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-03-21
Name of individual signing DONNA HOLM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Lewis Wilhelmina Dr. Agent 5827 CORPORATE WAY, WEST PALM BEACH, FL, 33407

Chief Executive Officer

Name Role Address
LEWIS WILHELMINA Dr. Chief Executive Officer 5827 Corporate Way, West Palm Beach, FL, 33407

Treasurer

Name Role Address
RUCKS BRIAN Treasurer 15690 SW WARFIELD BLVD, INDIANTOWN, FL, 34956

Secretary

Name Role Address
Cotton Karen Secretary 3617 S.W. 17th Street, Okeechobee, FL, 34974

Chairman

Name Role Address
Mills Kenneth Chairman 1330 S.W. Briarwood Drive, Port Saint Lucie, FL, 34986

Director

Name Role Address
Delancy Eutris Director 4174 S.W. Darien Street, Port Saint Lucie, FL, 34953
TAYLOR JANET Director P.O. BOX 764, CLEWISTON, FL, 33440

President

Name Role Address
LEWIS WILHELMINA Dr. President 5827 Corporate Way, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1977-05-26 FLORIDA COMMUNITY HEALTH CENTERS, INC. No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State