Search icon

FLORIDA PROTON THERAPY INSTITUTE, INC.

Company Details

Entity Name: FLORIDA PROTON THERAPY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Dec 2001 (23 years ago)
Document Number: N02000000009
FEI/EIN Number 010554709
Address: 2015 JEFFERSON STREET, JACKSONVILLE, FL, 32206
Mail Address: 2015 JEFFERSON STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891748257 2006-05-18 2019-11-05 2015 JEFFERSON ST, JACKSONVILLE, FL, 322063531, US 2015 JEFFERSON ST, JACKSONVILLE, FL, 322063531, US

Contacts

Phone +1 904-588-1239
Fax 9045881300
Phone +1 904-588-1263

Authorized person

Name NANCY MEDENHALL
Role DIRECTOR, ACTIVE, ATTENDING
Phone 9045881263

Taxonomy

Taxonomy Code 2085R0001X - Radiation Oncology Physician
License Number ME39054
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 2771470 00
State FL

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JZDATMNVTU2937 N02000000009 US-FL GENERAL ACTIVE 2001-12-21

Addresses

Legal c/o C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324
Headquarters 2015 Jefferson St, Jacksonville, US-FL, US, 32206

Registration details

Registration Date 2017-10-30
Last Update 2023-10-09
Status ISSUED
Next Renewal 2024-10-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N02000000009

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA PROTON THERAPY INSTITUTE, INC. 401(K) PLAN 2010 010554709 2011-09-01 FLORIDA PROTON THERAPY INSTITUTE, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621399
Sponsor’s telephone number 9045881424
Plan sponsor’s address 2015 NORTH JEFFERSON STREET, JACKSONVILLE, FL, 32206

Plan administrator’s name and address

Administrator’s EIN 010554709
Plan administrator’s name FLORIDA PROTON THERAPY INSTITUTE, INC.
Plan administrator’s address 2015 NORTH JEFFERSON STREET, JACKSONVILLE, FL, 32206
Administrator’s telephone number 9045581424

Signature of

Role Plan administrator
Date 2011-09-01
Name of individual signing TOMMIE L. ALLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
OKUNIEFF, MD PAUL Secretary 2000 SW Archer Rd, GAINESVILLE, FL, 32608

Chairman

Name Role Address
HUNT JENNIFER LDr. Chairman 1515 SW Archer Rd, GAINESVILLE, FL, 32608

Chief Executive Officer

Name Role Address
HEATH KRISTIN A Chief Executive Officer 2015 JEFFERSON STREET, JACKSONVILLE, FL, 32206

Trustee

Name Role Address
MENDENHALL, PM.D. NANCY Trustee 2015 JEFFERSON STREET, JACKSONVILLE, FL, 32206
MORRISON ALAN Trustee 23 SOUTH 23RD ST, PHILADELPHIA, PA, 19103
Walters Gae Phd Trustee 2007 Alaqua Lakes Blvd, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106963 UF HEALTH PROTON THERAPY INSTITUTE ACTIVE 2014-10-22 2029-12-31 No data 2015 JEFFERSON ST, JACKSONVILLE, FL, 32206
G06257700001 UNIVERSITY OF FLORIDA PROTON THERAPY INSTITUTE ACTIVE 2006-09-14 2026-12-31 No data 2015 JEFFERSON STREET, ATTN: TOMMIE ALLEN, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-28 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-20 2015 JEFFERSON STREET, JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2007-02-20 2015 JEFFERSON STREET, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
Reg. Agent Change 2020-10-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State