Search icon

JOHN KNOX VILLAGE OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: JOHN KNOX VILLAGE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Feb 1978 (47 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Jul 2024 (7 months ago)
Document Number: 741760
FEI/EIN Number 59-1800721
Address: 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060
Mail Address: 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JOHN KNOX VILLAGE OF FLORIDA, INC., NEW YORK 568867 NEW YORK

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1790772127 2005-09-30 2024-11-04 830 LAKESIDE CIR, POMPANO BEACH, FL, 330607748, US 830 LAKESIDE CIR, POMPANO BEACH, FL, 330607748, US

Contacts

Phone +1 954-783-4090
Fax 9547834043
Phone +1 954-783-4000

Authorized person

Name DOUGLAS FOLSOM
Role CHIEF FINANCIAL OFFICER
Phone 9547834096

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1258096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020376900
State FL

Agent

Name Role
GY CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
Crissy, Jack Chairman 651 Village Drive, Pompano Beach, FL 33060

President

Name Role Address
BARBERA, SALVATORE President 651 Village Drive, Pompano Beach, FL 33060

Chief Executive Officer

Name Role Address
BARBERA, SALVATORE Chief Executive Officer 651 Village Drive, Pompano Beach, FL 33060

Chief Information Officer

Name Role Address
WILLIAMS, CHUCK Chief Information Officer 651 Village Drive, Pompano Beach, FL 33060

Chief Financial Officer

Name Role Address
FOLSOM, DOUGLAS Chief Financial Officer 651 Village Drive, Pompano Beach, FL 33060

Vice Chairman

Name Role Address
Clark, Michelle, Dr. Vice Chairman 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060

Secretary

Name Role Address
DeJong, Dirk Secretary 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060

Treasurer

Name Role Address
DeJong, Dirk Treasurer 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054556 WESTLAKE EATERY & BV'S WINE BAR ACTIVE 2024-04-24 2029-12-31 No data 651 SW 6TH STREET, POMPANO BEACH, FL, 33060
G22000026760 SEAGLASS ACTIVE 2022-02-09 2027-12-31 No data 832 LAKESIDE CIRCLE, POMPANO BEACH, FL, 33060
G20000151640 THE GLADES GRILL ACTIVE 2020-11-30 2025-12-31 No data 832 LAKESIDE CIRCLE, POMPANO BEACH, FL, 33060
G16000059210 PALM BISTRO EXPIRED 2016-06-15 2021-12-31 No data JOHN KNOX VILLAGE OF FLORIDA, INC., 700 SW 4TH ST, POMPANY BEACH, FL, 33060

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-07-10 No data No data
AMENDMENT 2022-10-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-28 GY CORPORATE SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-28 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2013-03-28 651 VILLAGE DRIVE, POMPANO BEACH, FL 33060 No data
AMENDMENT 1987-02-13 No data No data

Documents

Name Date
Amended and Restated Articles 2024-07-10
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-09-08
ANNUAL REPORT 2023-04-02
Amendment 2022-10-11
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
AMENDED ANNUAL REPORT 2018-04-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State