Search icon

FATHER FLANAGAN'S BOYS' HOME

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
RASMUSSEN, JUDY F Treasurer 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Chief Financial Officer

Name Role Address
RASMUSSEN, JUDY F Chief Financial Officer 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

EXECUTIVE VP OF FINANCE

Name Role Address
RASMUSSEN, JUDY F EXECUTIVE VP OF FINANCE 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Chair

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

Trustee

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

President

Name Role Address
Kempkes, Rodney J. President 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Chief Executive Officer

Name Role Address
Kempkes, Rodney J. Chief Executive Officer 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Executive Vice President and General Counsel

Name Role Address
Washington, Dana E., J.D. Executive Vice President and General Counsel 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Assistant Corporate Secretary

Name Role Address
Beckmann, James L., J.D. Assistant Corporate Secretary 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Corporate Secretary

Name Role Address
Horine, Monty Corporate Secretary 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Executive VP of Health Care and Director of Boys Town National Research Hospital

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

Elect

Name Role Address
BARKER, THOMAS B Elect 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

TRUSTEE

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

Executive Vice President and Director of Youth Care

Name Role Address
Simard, Robby A Executive Vice President and Director of Youth Care 14100 CRAWFORD STREET, BOYS TOWN, NE 68010

Events

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

Documents

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