Search icon

COMMUNITY HEALTH CENTER OF WEST PALM BEACH, INC.

Company Details

Entity Name: COMMUNITY HEALTH CENTER OF WEST PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jun 2008 (17 years ago)
Document Number: N08000009255
FEI/EIN Number 263611337
Address: 5205 Greenwood Avenue, West Palm Beach, FL, 33407, US
Mail Address: 5205 Greenwood Avenue, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285899682 2008-07-24 2017-01-04 2100 WEST 45TH STREET, SUITE A-8 & A-9, WEST PALM BEACH, FL, 334072063, US 2100 WEST 45TH STREET, SUITE A-8 & A-9, WEST PALM BEACH, FL, 334072063, US

Contacts

Phone +1 561-840-8681
Fax 5618440764

Authorized person

Name MR. GEORGE J PAPADIMITRIAL
Role EXECUTIVE DIRECTOR/PRESIDENT
Phone 5618408681

Taxonomy

Taxonomy Code 261QC1500X - Community Health Clinic/Center
License Number 5130
State FL
Is Primary Yes

Agent

Name Role Address
PAPADIMITRIOU GEORGE J Agent 5205 Greenwood Avenue,, West Palm Beach, FL, 33407

Chairman

Name Role Address
James Michael Chairman 5205 Greenwood Avenue, West Palm Beach, FL, 33407

Treasurer

Name Role Address
Bostwick Alida Treasurer 5205 Greenwood Avenue, West Palm Beach, FL, 33407

President

Name Role Address
Papadimitriou George J President 5205 Greenwood Avenue, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 5205 Greenwood Avenue, Suite 213/251, West Palm Beach, FL 33407 No data
CHANGE OF MAILING ADDRESS 2022-01-19 5205 Greenwood Avenue, Suite 213/251, West Palm Beach, FL 33407 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 5205 Greenwood Avenue,, 213/251, West Palm Beach, FL 33407 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 PAPADIMITRIOU, GEORGE J No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State