Search icon

NORTHEAST FLORIDA HEALTH SERVICES, INC.

Company Details

Entity Name: NORTHEAST FLORIDA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2002 (22 years ago)
Document Number: N02000004883
FEI/EIN Number 550799729
Address: 1205 S. WOODLAND BLVD, DeLand, FL, 32720, US
Mail Address: 1205 S. WOODLAND BLVD, DeLand, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609543594 2021-08-27 2021-08-27 1205 S WOODLAND BLVD STE 3, DELAND, FL, 327207464, US 1200 DELTONA BLVD, DELTONA, FL, 327256306, US

Contacts

Phone +1 386-202-6025
Phone +1 386-327-6060
Fax 3862231799

Authorized person

Name REBECCA COLLIER
Role CREDENTIALING/CONTRACTS ADMIN.
Phone 3862026025

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
Is Primary Yes
Taxonomy Code 261QF0400X - Federally Qualified Health Center (FQHC)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 687955120
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAMILY HEALTH SOURCE 403(B) PLAN 2020 550799729 2022-05-03 NORTHEAST FLORIDA HEALTH SERVICES, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3862026025
Plan sponsor’s address 1205 S WOODLAND BLVD, DELAND, FL, 327207466

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing ALANNA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
FAMILY HEALTH SOURCE 403(B) PLAN 2020 550799729 2022-03-07 NORTHEAST FLORIDA HEALTH SERVICES, INC. 84
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3862026025
Plan sponsor’s address 1205 S WOODLAND BLVD, DELAND, FL, 327207466

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing ALANNA ALVAREZ
Valid signature Filed with authorized/valid electronic signature
FAMILY HEALTH SOURCE 403(B) PLAN 2019 550799729 2020-10-08 NORTHEAST FLORIDA HEALTH SERVICES, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3862026025
Plan sponsor’s DBA name FAMILY HEALTH SOURCE
Plan sponsor’s address 1205 S WOODLAND BLVD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing LORETTA ASBURY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-08
Name of individual signing VICTORIA COLEMAN
Valid signature Filed with authorized/valid electronic signature
FAMILY HEALTH SOURCE 403(B) PLAN 2018 550799729 2019-10-14 NORTHEAST FLORIDA HEALTH SERVICES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3862026025
Plan sponsor’s DBA name FAMILY HEALTH SOURCE
Plan sponsor’s address 1205 S WOODLAND BLVD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing LAURIE ASBURY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Asbury Laurie Agent 1205 S. Woodland Blvd, DeLand, FL, 32720

Director

Name Role Address
Rivera-Spelorzi Carmen M Director 1205 S. WOODLAND BLVD, DeLand, FL, 32720

Chief Executive Officer

Name Role Address
Asbury Laurie Chief Executive Officer 1205 S. Woodland Blvd., DeLand, FL, 32720

Chief Financial Officer

Name Role Address
Valdez Hipolito Chief Financial Officer 1205 S. WOODLAND BLVD, DeLand, FL, 32720

Chief Operating Officer

Name Role Address
Ramirez Bruines Chief Operating Officer 1205 S. WOODLAND BLVD, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025800 FAMILY HEALTH SOURCE EXPIRED 2016-03-10 2021-12-31 No data P.O. BOX 527, PIERSON, FL, 32180
G10000028767 FAMILY HEALTH SOURCE EXPIRED 2010-03-30 2015-12-31 No data P.O. BOX 527, PIERSON, FL, 32180
G08162900346 DELAND MEDICAL CENTER EXPIRED 2008-06-10 2013-12-31 No data P.O. BOX 527, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1205 S. WOODLAND BLVD, Suite 3, DeLand, FL 32720 No data
CHANGE OF MAILING ADDRESS 2025-01-28 1205 S. WOODLAND BLVD, Suite 3, DeLand, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1205 S. Woodland Blvd, Suite 3, DeLand, FL 32720 No data
REGISTERED AGENT NAME CHANGED 2015-03-12 Asbury, Laurie No data

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State