Entity Name: | BLUE CIRCLE HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Aug 2022 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2023 (2 years ago) |
Document Number: | F22000005456 |
FEI/EIN Number |
873874220
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 68 HARRISON AVE, Boston, MA, 02111, US |
Mail Address: | 68 HARRISON AVE, Boston, MA, 02111, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1104513951 | 2023-04-21 | 2024-03-11 | 68 HARRISON AVE #605, PMB 62564, BOSTON, MA, 02111, US | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324, US | |||||||||||||||
|
Phone | +1 888-404-4813 |
Fax | 8886754061 |
Authorized person
Name | MRS. LUCESITA SCAMMON |
Role | PROGRAM MANAGER |
Phone | 4132132918 |
Taxonomy
Taxonomy Code | 207RE0101X - Endocrinology, Diabetes & Metabolism Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
KAHN SCOTT D | Chairman | 68 HARRISON AVE, Boston, MA, 02111 |
AGIOSTRATIDOU GINA | Secretary | 68 HARRISON AVE, Boston, MA, 02111 |
BRAUGHTON BRUCE | Chief Financial Officer | 68 HARRISON AVE, Boston, MA, 02111 |
D'Avolio Leonard | Chief Executive Officer | 68 HARRISON AVE, Boston, MA, 02111 |
Jensen Robin | Chief Operating Officer | 68 HARRISON AVE, Boston, MA, 02111 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 68 HARRISON AVE, #605, PMB 62564, Boston, MA 02111 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 68 HARRISON AVE, #605, PMB 62564, Boston, MA 02111 | - |
REINSTATEMENT | 2023-10-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-26 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
REINSTATEMENT | 2023-10-26 |
Foreign Non-Profit | 2022-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State