Search icon

PHOENIX FAMILY HEALTH CARE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PHOENIX FAMILY HEALTH CARE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (3 years ago)
Document Number: N11000008229
FEI/EIN Number 453046311

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 35 Island Drive, Eastpoint, FL, 32328, US
Mail Address: 35 Island Drive, Eastpoint, FL, 32328, US
ZIP code: 32328
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ CATLIN SEAN Esq. President 35 Island Drive, Eastpoint, FL, 32328
MENDEZ CATLIN LOIS MDr. Vice President 35 Island Drive, Eastpoint, FL, 32328
MENDEZ CATLIN LOIS MDr. President 35 Island Drive, Eastpoint, FL, 32328
MENDEZ CATLIN LOIS MDr. Officer 35 Island Drive, Eastpoint, FL, 32328
CATLIN LIONEL BDr. Manager 35 Island Drive, Eastpoint, FL, 32328
CATLIN LIONEL BDr. Director 35 Island Drive, Eastpoint, FL, 32328
THOMPSON JACQUELINE Esq. Chairman 35 Island Drive, Eastpoint, FL, 32328
THOMPSON JACQUELINE Esq. Secretary 35 Island Drive, Eastpoint, FL, 32328
WHEELESS DENISE Esq. LA 35 Island Drive, Eastpoint, FL, 32328
MENDEZ CATLIN Lois Agent 35 Island Drive, Eastpoint, FL, 32328

National Provider Identifier

NPI Number:
1063798478

Authorized Person:

Name:
DR. LOIS MARIE MENDEZ CATLIN
Role:
VP BUSINESS MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8506973423

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 MENDEZ CATLIN, Lois -
AMENDMENT 2015-04-15 - -
REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2023-05-22
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-04
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-08-07
REINSTATEMENT 2017-10-12
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-04-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State