Entity Name: | FATHER FLANAGAN'S BOYS' HOME |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1978 (47 years ago) |
Document Number: | 840840 |
FEI/EIN Number | 47-0376606 |
Address: | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Mail Address: | 14100 Crawford Street, Finance - Mod 2, BOYS TOWN, NE 68010 |
Place of Formation: | NEBRASKA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1518960319 | 2005-05-24 | 2022-04-22 | 1655 PALM BEACH LAKES BLVD STE 300, WEST PALM BEACH, FL, 334012203, US | 1655 PALM BEACH LAKES BLVD STE 300, WEST PALM BEACH, FL, 334012203, US | |||||||||||||||||||||||||
|
Phone | +1 561-612-6049 |
Fax | 5613664848 |
Authorized person
Name | MS. ALICE T. HEMINGS |
Role | MANGER OF BILLING AND A/C REC. |
Phone | 5616126049 |
Taxonomy
Taxonomy Code | 104100000X - Social Worker |
Is Primary | No |
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 757704400 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
RASMUSSEN, JUDY F | Treasurer | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
RASMUSSEN, JUDY F | Chief Financial Officer | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
RASMUSSEN, JUDY F | EXECUTIVE VP OF FINANCE | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Driscoll, Kathleen F. | Chair | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
BARKER, THOMAS B | Chair | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Probst, Jodi L., C.P.A. | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Kempkes, Rodney J. | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
LEBLANC, LINDA A | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
CULHANE, THOMAS J | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
FOX-O'BRIEN, HELEN A | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
HUTCHERSON, SHERRYE | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
WHEELER, JONI W | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Nkogo-Nze, Robert A | Trustee | 14100 CRAWFORD, BOYS TOWN, NE 68010 |
Aquino, Anthony J | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Twyman, Janet S | Trustee | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Kempkes, Rodney J. | President | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Kempkes, Rodney J. | Chief Executive Officer | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Washington, Dana E., J.D. | Executive Vice President and General Counsel | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Beckmann, James L., J.D. | Assistant Corporate Secretary | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Horine, Monty | Corporate Secretary | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
BRUCE, JASON C | Executive VP of Health Care and Director of Boys Town National Research Hospital | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
BARKER, THOMAS B | Elect | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
TILDEN, MARK C | TRUSTEE | 14100 CRAWFORD, BOYS TOWN, NE 68010 |
VELASCO, RICHARD J | TRUSTEE | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
ZOLANDZ, DOROTHY A | TRUSTEE | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Name | Role | Address |
---|---|---|
Simard, Robby A | Executive Vice President and Director of Youth Care | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-20 | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 | No data |
REGISTERED AGENT NAME CHANGED | 2012-03-29 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 14100 CRAWFORD STREET, BOYS TOWN, NE 68010 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State