Search icon

PHOENIX CM INCORPORATED

Company Details

Entity Name: PHOENIX CM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2012 (12 years ago)
Document Number: N11000005560
FEI/EIN Number 452522877
Address: 1318 ARDMORE ST, SAINT AUGUSTINE, FL, 32092
Mail Address: 1318 Ardmore Street, SAINT AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740687664 2014-11-20 2014-11-20 52 TUSCAN WAY STE 202-142, STE. 202-142, SAINT AUGUSTINE, FL, 320921850, US 1225 W BEAVER ST STE 101, JACKSONVILLE, FL, 322041415, US

Contacts

Phone +1 904-377-6735

Authorized person

Name ELLA B RUSSELL
Role EXECUTIVE DIRECTOR
Phone 9043776735

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 006238200
State FL

Agent

Name Role Address
RUSSELL ELLA B Agent 1318 ARDMORE ST, SAINT AUGUSTINE, FL, 32092

Director

Name Role Address
Canopii Michele Director 1701 Greentree Drive, Salisbury, MD, 21804
STAPLEFOOTE LIONEL Director 8670 JEREMY DAVID CT, JACKSONVILLE, FL, 32244

President

Name Role Address
STAPLEFOOTE LIONEL President 8670 JEREMY DAVID CT, JACKSONVILLE, FL, 32244

Othe

Name Role Address
Phillips Bertha Othe 524 Douglas Fir Lane, Columbia, SC, 29229

Vice President

Name Role Address
Canopii Michele Vice President 1701 Greentree Drive, Salisbury, MD, 21804

Treasurer

Name Role Address
MCGHEE CASSANDRA Treasurer 1535 BLANDING BLVD APT. 904, MIDDLEBURG, FL, 32068

Secretary

Name Role Address
Huntley Alice Secretary 1495 shadow Creek Drive, Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-16 1318 ARDMORE ST, SAINT AUGUSTINE, FL 32092 No data
AMENDMENT 2012-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State